LONG CONTROLS LIMITED - WALSALL
Company Profile | Company Filings |
Overview
LONG CONTROLS LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Active.
LONG CONTROLS LIMITED was incorporated 28 years ago on 05/10/1995 and has the registered number: 03110380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
LONG CONTROLS LIMITED was incorporated 28 years ago on 05/10/1995 and has the registered number: 03110380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
LONG CONTROLS LIMITED - WALSALL
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
AZZURRI HOUSE WALSALL BUSINESS PARK
WALSALL
WEST MIDLANDS
WS9 0RB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENGINEERING PROJECTS DEVELOPMENT LIMITED (until 27/12/2012)
ENGINEERING PROJECTS DEVELOPMENT LIMITED (until 27/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ALAN PICKFORD | Apr 1976 | British | Director | 2018-11-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-10-05 UNTIL 1995-10-05 | RESIGNED | ||
MARK ALAN PICKFORD | Apr 1976 | British | Secretary | 2001-04-30 UNTIL 2015-06-15 | RESIGNED |
ALAN URMSTON | Nov 1939 | Secretary | 1995-10-05 UNTIL 1999-01-20 | RESIGNED | |
JOAN URMSTON | Oct 1953 | Secretary | 1999-01-20 UNTIL 2001-04-30 | RESIGNED | |
ALAN URMSTON | Nov 1939 | Director | 1995-10-05 UNTIL 1999-01-20 | RESIGNED | |
JOANNE SCHOFIELD | Nov 1971 | British | Director | 2015-06-15 UNTIL 2022-11-30 | RESIGNED |
MARK ALAN PICKFORD | Apr 1976 | British | Director | 2001-04-30 UNTIL 2015-06-15 | RESIGNED |
MR ALAN EDWIN PICKFORD | Jul 1947 | British | Director | 1998-06-18 UNTIL 2020-06-09 | RESIGNED |
EDWARD ARTHUR BRANT | May 1943 | British | Director | 1995-10-05 UNTIL 1997-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Alan Pickford | 2018-11-01 | 4/1976 | Walsall West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Edwin Pickford | 2016-04-06 | 7/1947 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Joanne Schofield | 2016-04-06 | 11/1971 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LONG_CONTROLS_LIMITED - Accounts | 2023-09-01 | 30-11-2022 | £67,336 Cash £138,549 equity |
LONG_CONTROLS_LIMITED - Accounts | 2022-08-24 | 30-11-2021 | £242,059 Cash £258,009 equity |
LONG_CONTROLS_LIMITED - Accounts | 2021-09-01 | 30-11-2020 | £25,976 Cash £93,407 equity |
LONG_CONTROLS_LIMITED - Accounts | 2020-12-01 | 30-11-2019 | £446,786 Cash £473,411 equity |
LONG_CONTROLS_LIMITED - Accounts | 2019-05-02 | 30-11-2018 | £253,849 Cash £517,383 equity |
LONG_CONTROLS_LIMITED - Accounts | 2018-08-16 | 30-11-2017 | £104,330 Cash £229,534 equity |
LONG_CONTROLS_LIMITED - Accounts | 2017-04-25 | 30-11-2016 | £187,949 Cash £334,479 equity |
Accounts filed on 30-11-2015 | 2016-08-19 | 30-11-2015 | £189,625 Cash £292,523 equity |
Accounts filed on 30-11-2014 | 2015-05-16 | 30-11-2014 | £245,124 Cash £500,477 equity |