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.
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 | : |
|
Registered Address | : | Park House, Mile End Road, Colwick, Nottingham, NG4 2DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS | Director | 14 September 2017 | Active |
Park House, Mile End Road, Colwick, NG4 2DW | Secretary | 15 January 2015 | Active |
The Burrows Cragmoor Road, Burton Joyce, Nottingham, NG14 5AR | Secretary | 30 April 1997 | Active |
Farthings The Holme, Westhorpe, Southwell, NG25 0NF | Secretary | - | Active |
14 Penhale Drive, Hucknall, Nottingham, NG15 6FH | Director | 29 February 2000 | Active |
6 Ashfield Grange, Saxilby, Lincoln, LN1 2NP | Director | 01 January 2002 | Active |
5 Fairway, Newton, Nottingham, NG12 5DW | Director | 29 February 2000 | Active |
Park House, Mile End Road, Colwick, Colwick, United Kingdom, NG4 2DW | Director | 15 January 2015 | Active |
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 | Director | 01 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-28 | Dissolution | Dissolution application strike off company. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous extended. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.