About

Registered Number: 06884330
Date of Incorporation: 22/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: William Frost Way, Longwater Business Park, Norwich, Norfolk, NR5 0JS,

 

Having been setup in 2009, Longwater Construction Supplies (Sleaford) Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". Carter, Neil, Clark, Colin, Healy, Leon, Faulkner Smith, Jan Pelham are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Neil 14 December 2018 - 1
CLARK, Colin 14 December 2018 - 1
HEALY, Leon 06 February 2019 - 1
FAULKNER SMITH, Jan Pelham 22 April 2009 14 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 May 2020
MR01 - N/A 29 October 2019
MR01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
MR04 - N/A 18 September 2019
MR01 - N/A 02 May 2019
CS01 - N/A 29 April 2019
MR04 - N/A 10 April 2019
RESOLUTIONS - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AP01 - Appointment of director 27 February 2019
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
225 - Change of Accounting Reference Date 27 September 2009
395 - Particulars of a mortgage or charge 05 June 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 25 October 2019 Outstanding

N/A

A registered charge 02 May 2019 Outstanding

N/A

Debenture 16 November 2012 Fully Satisfied

N/A

All assets debenture 07 June 2011 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 30 June 2010 Fully Satisfied

N/A

Debenture 02 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.