Having been setup in 1990, Long Engineering Ltd are based in Bristol. The current directors of Long Engineering Ltd are listed as Livingstone, Angela, Livingstone, Maria, Livingstone, Mark John, Halhead, Caroline, Harris, Lance, Harris, Pauline, Long, Catherine Barbara Ann, Long, Jeffrey Ronald at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALHEAD, Caroline | 15 January 2007 | 12 December 2008 | 1 |
HARRIS, Lance | 28 May 2004 | 20 October 2015 | 1 |
HARRIS, Pauline | 28 May 2004 | 20 October 2015 | 1 |
LONG, Catherine Barbara Ann | N/A | 28 May 2004 | 1 |
LONG, Jeffrey Ronald | N/A | 28 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIVINGSTONE, Angela | 20 October 2015 | - | 1 |
LIVINGSTONE, Maria | 20 October 2015 | - | 1 |
LIVINGSTONE, Mark John | 25 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
PSC01 - N/A | 11 June 2020 | |
PSC01 - N/A | 11 June 2020 | |
PSC07 - N/A | 11 June 2020 | |
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 14 July 2017 | |
MR04 - N/A | 23 June 2017 | |
CS01 - N/A | 14 June 2017 | |
MR05 - N/A | 23 May 2017 | |
AP01 - Appointment of director | 01 August 2016 | |
AP03 - Appointment of secretary | 28 July 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AD01 - Change of registered office address | 25 November 2015 | |
AD01 - Change of registered office address | 22 October 2015 | |
TM02 - Termination of appointment of secretary | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
AP03 - Appointment of secretary | 21 October 2015 | |
AP03 - Appointment of secretary | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
MR01 - N/A | 20 October 2015 | |
MR04 - N/A | 27 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 01 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 05 June 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 08 June 2001 | |
AA - Annual Accounts | 15 March 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
MEM/ARTS - N/A | 03 January 2001 | |
363s - Annual Return | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 31 May 1997 | |
AA - Annual Accounts | 04 May 1997 | |
363s - Annual Return | 29 May 1996 | |
AA - Annual Accounts | 01 April 1996 | |
287 - Change in situation or address of Registered Office | 31 October 1995 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 27 May 1993 | |
AA - Annual Accounts | 24 February 1993 | |
363s - Annual Return | 01 June 1992 | |
AA - Annual Accounts | 30 March 1992 | |
287 - Change in situation or address of Registered Office | 22 January 1992 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1990 | |
288 - N/A | 28 March 1990 | |
288 - N/A | 28 March 1990 | |
287 - Change in situation or address of Registered Office | 28 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1990 | |
288 - N/A | 09 March 1990 | |
287 - Change in situation or address of Registered Office | 09 March 1990 | |
NEWINC - New incorporation documents | 28 February 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2015 | Fully Satisfied |
N/A |
Debenture | 16 July 2010 | Fully Satisfied |
N/A |
Debenture | 13 October 2005 | Fully Satisfied |
N/A |
Debenture | 02 June 2004 | Fully Satisfied |
N/A |
Debenture | 01 May 2002 | Fully Satisfied |
N/A |
Debenture | 28 March 2000 | Fully Satisfied |
N/A |
Mortgage | 28 March 2000 | Fully Satisfied |
N/A |