About

Registered Number: 06533092
Date of Incorporation: 13/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, DT1 3DY,

 

Longham Motor Engineers Ltd was founded on 13 March 2008 and are based in Dorchester, it's status at Companies House is "Active". The current directors of this organisation are listed as Pounds, Helen Clare, Pounds, Ian Michael, Temple Secretaries Limited, Company Directors Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUNDS, Ian Michael 13 March 2008 - 1
COMPANY DIRECTORS LIMITED 13 March 2008 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
POUNDS, Helen Clare 13 March 2008 - 1
TEMPLE SECRETARIES LIMITED 13 March 2008 13 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 15 May 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
AA - Annual Accounts 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 06 February 2017
AD01 - Change of registered office address 03 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.