About

Registered Number: 05246887
Date of Incorporation: 30/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 12 Bridge Street, Coggeshall, Essex, CO6 1NP

 

Based in Coggeshall, Essex, Longridge Contracts Ltd was setup in 2004, it has a status of "Active". The organisation has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Kait 22 June 2011 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Kaitlin 30 September 2004 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
MR04 - N/A 31 December 2019
CS01 - N/A 01 November 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
AA01 - Change of accounting reference date 07 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 October 2016
SH01 - Return of Allotment of shares 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
TM01 - Termination of appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AD01 - Change of registered office address 19 September 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 August 2011 Fully Satisfied

N/A

Debenture 18 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.