About

Registered Number: 01030561
Date of Incorporation: 10/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Island Works 62 Bayton Road Industrial Estate, Bayton Road, Exhall, Coventry, West Midlands, CV7 9EL,

 

Based in Coventry in West Midlands, Longford Gear Cutting Co. Ltd was founded on 10 November 1971, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the business are listed as Courtier, Lee Darren, Murray, Sylvia, Richings, John Allen, Warden, David Richard, Warwick, Caroline, Warwick, Joan Mary, Warwick, Nicholas Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Sylvia N/A 16 May 2016 1
RICHINGS, John Allen N/A 08 October 2004 1
WARDEN, David Richard N/A 11 October 2013 1
WARWICK, Caroline 11 January 2012 13 April 2017 1
WARWICK, Joan Mary N/A 02 September 2006 1
WARWICK, Nicholas Jonathan 01 May 2008 28 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COURTIER, Lee Darren 24 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 24 March 2020
CH01 - Change of particulars for director 09 January 2020
PSC04 - N/A 09 January 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 23 April 2019
PSC04 - N/A 27 June 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 19 June 2017
AP03 - Appointment of secretary 24 January 2017
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 14 August 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 20 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 09 July 1997
353 - Register of members 25 March 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 21 July 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
288 - N/A 12 December 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 04 May 1989
395 - Particulars of a mortgage or charge 14 February 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 22 August 1988
395 - Particulars of a mortgage or charge 11 April 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
NEWINC - New incorporation documents 10 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 January 1989 Outstanding

N/A

Mortgage debenture 29 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.