About

Registered Number: 05484406
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 133 Nuthurst Road, Birmingham, B31 4TG,

 

Founded in 2005, Longman Building Services Ltd have registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Gartside, Karan, Longman, Spencer, Barrett, Ellen Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTSIDE, Karan 01 March 2009 - 1
LONGMAN, Spencer 22 June 2005 - 1
BARRETT, Ellen Ann 22 June 2005 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 22 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 05 June 2006
225 - Change of Accounting Reference Date 05 June 2006
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.