About

Registered Number: 03721181
Date of Incorporation: 25/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham West Midlands, B30 3JN

 

Established in 1999, Longitude Engineering Ltd have registered office in Birmingham West Midlands. We don't currently know the number of employees at the organisation. Pennock, Helen is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENNOCK, Helen 25 February 1999 - 1

Filing History

Document Type Date
PSC04 - N/A 07 October 2019
CS01 - N/A 07 October 2019
SH01 - Return of Allotment of shares 24 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 March 2017
CH03 - Change of particulars for secretary 20 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 17 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts and other debts 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.