About

Registered Number: 03889053
Date of Incorporation: 06/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 37 Cheyne Walk, Meopham, Gravesend, DA13 0PF,

 

Founded in 1999, Longfield Plumbing & Heating Supplies Ltd has its registered office in Gravesend, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Wallace, Dale Simon, Pearce, Daniel, Seymour, Graham Keith, Seymour, Graham Keith, Seymour, Roxene, Seymour, Roxene, Smith, Brian Leslie John, Smith, Daren Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Dale Simon 07 May 2013 - 1
PEARCE, Daniel 10 March 2003 21 February 2006 1
SEYMOUR, Graham Keith 09 December 2010 07 May 2013 1
SEYMOUR, Graham Keith 06 December 1999 10 March 2003 1
SEYMOUR, Roxene 09 December 2010 07 May 2013 1
SEYMOUR, Roxene 06 December 1999 10 March 2003 1
SMITH, Brian Leslie John 06 December 1999 01 January 2010 1
SMITH, Daren Andrew 06 December 1999 07 May 2013 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
SH01 - Return of Allotment of shares 03 April 2019
AD01 - Change of registered office address 10 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 11 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AP04 - Appointment of corporate secretary 07 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
225 - Change of Accounting Reference Date 29 June 2000
287 - Change in situation or address of Registered Office 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.