About

Registered Number: 05010924
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: COTTERELL + CO, The Curve 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA

 

Longmynd Industrial Ltd was registered on 09 January 2004 with its registered office in Wolverhampton in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Knott, David Graham, Whitley, Edward John for the company in the Companies House registry. We do not know the number of employees at Longmynd Industrial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITLEY, Edward John 09 January 2004 18 December 2018 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, David Graham 18 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 13 January 2020
AD01 - Change of registered office address 26 September 2019
AP03 - Appointment of secretary 26 September 2019
AA - Annual Accounts 23 September 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 14 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
PSC07 - N/A 07 January 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 January 2018
PSC09 - N/A 30 August 2017
PSC09 - N/A 30 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 05 November 2014
SH01 - Return of Allotment of shares 05 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 31 August 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 24 November 2006
CERTNM - Change of name certificate 07 August 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.