About

Registered Number: 06351384
Date of Incorporation: 23/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Building 656, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7BJ

 

Established in 2007, Longwood Joinery Holdings Ltd have registered office in Wetherby, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Shooter, Anthony Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOOTER, Anthony Paul 23 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 21 July 2015
SH03 - Return of purchase of own shares 04 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
SH06 - Notice of cancellation of shares 12 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 June 2009
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 22 August 2008
395 - Particulars of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.