-
LANGLEY AUTOCRAFT LIMITED - 39, The Metro Centre, Tolpits Lane, Watford, United Kingdom
Company Information
- Company registration number
- 04643652
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39
- The Metro Centre
- Tolpits Lane
- Watford
- Hertfordshire
- WD18 9SB 39, The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB UK
Management
- Managing Directors
- PETER BARTLEY
- NEVILLE KEAR BOOTHMAN
- PETER BARTLEY
- NEVILLE KEAR BOOTHMAN
- Company secretaries
- NEVILLE KEAR BOOTHMAN
- NEVILLE KEAR BOOTHMAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-01-21
- Age Of Company 2003-01-21 21 years
- SIC/NACE
- 45200 - Maintenance and repair of motor vehicles
Ownership
- Beneficial Owners
- Mr Peter Bartley
- Mr Neville Kear Boothman
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-01-21
-
LANGLEY AUTOCRAFT LIMITED Company Description
- LANGLEY AUTOCRAFT LIMITED is a ltd registered in United Kingdom with the Company reg no 04643652. Its current trading status is "live". It was registered 2003-01-21. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-21.It can be contacted at 39 .
Get LANGLEY AUTOCRAFT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Langley Autocraft Limited - 39, The Metro Centre, Tolpits Lane, Watford, United Kingdom
- 2003-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANGLEY AUTOCRAFT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES (2017-02-02) - CS01
keyboard_arrow_right 2016
-
21/01/16 FULL LIST (2016-01-29) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-16) - AA
keyboard_arrow_right 2015
-
21/01/15 FULL LIST (2015-01-26) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-08) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-25) - AA
-
21/01/14 FULL LIST (2014-01-23) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-15) - AA
-
21/01/13 FULL LIST (2013-01-24) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-18) - AA
-
21/01/12 FULL LIST (2012-01-24) - AR01
keyboard_arrow_right 2011
-
21/01/11 FULL LIST (2011-01-21) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-21) - AA
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-22) - AA
-
21/01/10 FULL LIST (2010-01-28) - AR01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-06-18) - AA
-
RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS (2009-01-22) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-07) - AA
-
RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS (2008-01-25) - 363a
keyboard_arrow_right 2007
-
REGISTERED OFFICE CHANGED ON 19/12/07 FROM: (2007-12-19) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-11-12) - AA
-
RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS (2007-02-13) - 363s
keyboard_arrow_right 2006
-
RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS (2006-01-18) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-12-22) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2005-09-26) - AA
-
RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS (2005-01-18) - 363s
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 (2004-10-22) - AA
-
RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS (2004-01-29) - 363s
keyboard_arrow_right 2003
-
SECRETARY RESIGNED (2003-04-07) - 288b
-
DIRECTOR RESIGNED (2003-04-07) - 288b
-
AD 21/01/03--------- (2003-04-07) - 88(2)R
-
PARTICULARS OF MORTGAGE/CHARGE (2003-06-17) - 395
-
SECRETARY RESIGNED (2003-10-29) - 288b
-
DIRECTOR RESIGNED (2003-10-29) - 288b
-
NEW DIRECTOR APPOINTED (2003-10-29) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2003-10-29) - 288a
-
ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 (2003-12-01) - 225
-
INCORPORATION DOCUMENTS (2003-01-21) - NEWINC