About

Registered Number: 06743997
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Wharf, 504-506 Lowfield Drive, Newcastle, Staffordshire, ST5 0UU

 

Based in Newcastle, Staffordshire, Langley Alloys Holdings Ltd was setup in 2008, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Raymond Sidney 05 March 2015 - 1
HUMBER, Paul Edmund 10 April 2012 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Kevan Gordon 01 October 2015 - 1
HUMBER, Paul Edmund 10 April 2012 31 July 2015 1

Filing History

Document Type Date
MR01 - N/A 30 May 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 09 November 2016
AUD - Auditor's letter of resignation 05 August 2016
AUD - Auditor's letter of resignation 19 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 November 2015
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 January 2014
AUD - Auditor's letter of resignation 03 May 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
RESOLUTIONS - N/A 17 April 2013
RESOLUTIONS - N/A 17 April 2013
RESOLUTIONS - N/A 17 April 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH08 - Notice of name or other designation of class of shares 17 April 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AP03 - Appointment of secretary 13 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 24 May 2012
RESOLUTIONS - N/A 21 May 2012
SH06 - Notice of cancellation of shares 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 19 October 2010
SH06 - Notice of cancellation of shares 19 October 2010
MEM/ARTS - N/A 19 October 2010
SH03 - Return of purchase of own shares 19 October 2010
AUD - Auditor's letter of resignation 06 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
287 - Change in situation or address of Registered Office 24 August 2009
225 - Change of Accounting Reference Date 24 August 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
RESOLUTIONS - N/A 06 February 2009
SA - Shares agreement 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.