UKBizDB.co.uk

THOMAS LONG & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Long & Sons Limited. The company was founded 39 years ago and was given the registration number 01892184. The firm's registered office is in COLWICK. You can find them at Park House, Mile End Road, Colwick, Nottingham. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:THOMAS LONG & SONS LIMITED
Company Number:01892184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Park House, Mile End Road, Colwick, Nottingham, NG4 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director14 September 2017Active
Park House, Mile End Road, Colwick, NG4 2DW

Secretary15 January 2015Active
The Burrows Cragmoor Road, Burton Joyce, Nottingham, NG14 5AR

Secretary30 April 1997Active
Farthings The Holme, Westhorpe, Southwell, NG25 0NF

Secretary-Active
14 Penhale Drive, Hucknall, Nottingham, NG15 6FH

Director29 February 2000Active
6 Ashfield Grange, Saxilby, Lincoln, LN1 2NP

Director01 January 2002Active
5 Fairway, Newton, Nottingham, NG12 5DW

Director29 February 2000Active
Park House, Mile End Road, Colwick, Colwick, United Kingdom, NG4 2DW

Director15 January 2015Active
The Burrows Cragmoor Road, Burton Joyce, Nottingham, NG14 5AR

Director-Active
Farthings The Holme, Westhorpe, Southwell, NG25 0NF

Director-Active
120 Huthwaitr Road, Sutton In Asfield, NG1 2GX

Director01 April 2002Active

People with Significant Control

Radford Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, Mile End Road, Nottingham, England, NG4 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Change account reference date company previous shortened.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous extended.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.