About

Registered Number: 04643652
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Langley Autocraft Ltd was founded on 21 January 2003 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are no directors listed for Langley Autocraft Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
RESOLUTIONS - N/A 10 February 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 29 January 2004
225 - Change of Accounting Reference Date 01 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
395 - Particulars of a mortgage or charge 17 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.