About

Registered Number: 04942088
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 106 The Strand, Longton, Stoke-On-Trent, ST3 2PD

 

Longton Motor Accessories Ltd was founded on 23 October 2003 with its registered office in Stoke-On-Trent. We don't currently know the number of employees at this organisation. The organisation has 2 directors listed as Barrow, Jamie Paul, Barrow, Paul Reginald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Jamie Paul 02 July 2010 - 1
BARROW, Paul Reginald 23 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 14 January 2020
MR01 - N/A 06 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 26 October 2017
PSC04 - N/A 25 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 02 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 13 November 2013
SH01 - Return of Allotment of shares 20 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 July 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 22 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

Debenture 30 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.