About

Registered Number: 02621971
Date of Incorporation: 19/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Pleasant Street, West Bromwich, West Midlands, B70 7DP

 

Established in 1991, Longwear Surface Treatments Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 6 directors listed as Coward, George Freeman, Coward, George Freeman, Atkins, Keith William, Daniel, William Whitmore, Macdonald, Ian Malcolm, Whittle, Alan John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, George Freeman 31 October 2013 - 1
ATKINS, Keith William 19 September 1991 31 May 1995 1
DANIEL, William Whitmore 19 September 1991 23 February 2008 1
MACDONALD, Ian Malcolm 19 September 1991 31 October 2013 1
WHITTLE, Alan John 19 September 1991 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COWARD, George Freeman 31 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 April 2017
SH06 - Notice of cancellation of shares 23 February 2017
SH03 - Return of purchase of own shares 23 February 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
SH05 - Notice of cancellation of treasury shares 11 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 April 2014
SH03 - Return of purchase of own shares 27 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP03 - Appointment of secretary 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
RESOLUTIONS - N/A 06 November 2013
SH06 - Notice of cancellation of shares 06 November 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 09 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 06 May 1996
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 November 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 22 April 1994
CERTNM - Change of name certificate 16 December 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1992
395 - Particulars of a mortgage or charge 24 January 1992
RESOLUTIONS - N/A 04 December 1991
287 - Change in situation or address of Registered Office 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
MEM/ARTS - N/A 31 October 1991
CERTNM - Change of name certificate 27 September 1991
RESOLUTIONS - N/A 26 September 1991
RESOLUTIONS - N/A 26 September 1991
123 - Notice of increase in nominal capital 26 September 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.