About

Registered Number: 04169960
Date of Incorporation: 28/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Crownfield, Saunderton, Princes Risborough, HP27 9NR,

 

Based in Saunderton in Princes Risborough, Langley Glazing Ltd was setup in 2001. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFFERNAN, Daniel Francis 28 February 2001 - 1
HEFFERNAN, Alison 28 February 2001 12 May 2019 1
RIZA, Gengiz 01 May 2001 29 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 31 March 2020
PSC07 - N/A 30 March 2020
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 03 September 2018
RP04CS01 - N/A 23 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 April 2014
AAMD - Amended Accounts 17 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 01 March 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
363s - Annual Return 27 April 2005
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
AA - Annual Accounts 23 July 2004
RESOLUTIONS - N/A 22 July 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 30 May 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 22 May 2001
225 - Change of Accounting Reference Date 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.