Check the

LONG ENGINEERING LIMITED

Company
LONG ENGINEERING LIMITED (02475101)

LONG ENGINEERING

Phone: 01179 600 193
A rating

KEY FINANCES

Year
2016
Assets
£535.73k ▲ £25.72k (5.04 %)
Cash
£30.28k ▲ £4.68k (18.27 %)
Liabilities
£333.13k ▲ £68.5k (25.89 %)
Net Worth
£202.59k ▼ £-42.78k (-17.44 %)

REGISTRATION INFO

Company name
LONG ENGINEERING LIMITED
Company number
02475101
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.longengineering.co.uk
Phones
01179 600 193
01179 614 369
Registered Address
CORONA BUILDINGS WOOD ROAD,
KINGSWOOD,
BRISTOL,
ENGLAND,
BS15 8DX

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

01 Aug 2016
Appointment of Mr Mark John Livingstone as a director on 1 August 2016
28 Jul 2016
Appointment of Mr Mark John Livingstone as a secretary on 25 July 2016
25 Jul 2016
Termination of appointment of Mark John Livingstone as a director on 25 July 2016

CHARGES

20 October 2015
Status
Outstanding
Delivered
20 October 2015
Persons entitled
Pauline Harris Lance Harris
Description
Contains fixed charge…

16 July 2010
Status
Satisfied on 27 July 2015
Delivered
22 July 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 October 2005
Status
Satisfied on 21 September 2007
Delivered
15 October 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 June 2004
Status
Satisfied on 27 July 2006
Delivered
8 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

1 May 2002
Status
Satisfied on 15 August 2003
Delivered
3 May 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 March 2000
Status
Satisfied on 15 August 2003
Delivered
12 April 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 March 2000
Status
Satisfied on 15 August 2003
Delivered
12 April 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H units 7 & 8 westpoint trading estate wood road…

See Also


Last update 2018

LONG ENGINEERING LIMITED DIRECTORS

Angela Livingstone

  Acting
Appointed
20 October 2015
Role
Secretary
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Name
LIVINGSTONE, Angela

Maria Livingstone

  Acting
Appointed
20 October 2015
Role
Secretary
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Name
LIVINGSTONE, Maria

Mark John Livingstone

  Acting
Appointed
25 July 2016
Role
Secretary
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Name
LIVINGSTONE, Mark John

Mark John Livingstone

  Acting
Appointed
01 August 2016
Occupation
Director And Company Secretary
Role
Director
Age
57
Nationality
British
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Country Of Residence
England
Name
LIVINGSTONE, Mark John

Robert Murray Livingstone

  Acting
Appointed
20 October 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Country Of Residence
England
Name
LIVINGSTONE, Robert Murray

Pauline Harris

  Resigned
Appointed
28 May 2004
Resigned
20 October 2015
Occupation
Administrator
Role
Secretary
Nationality
British
Address
Rosemount House, Upper Street, Leeds Village, Maidstone, Kent, ME17 1SL
Name
HARRIS, Pauline

Catherine Barbara Ann Long

  Resigned
Resigned
28 May 2004
Role
Secretary
Address
Southview Quarry Road, Frenchay, Bristol, Avon, BS16 1LX
Name
LONG, Catherine Barbara Ann

Caroline Halhead

  Resigned
Appointed
15 January 2007
Resigned
12 December 2008
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
12 Sunridge, Downend, Bristol, Avon, BS16 2RY
Name
HALHEAD, Caroline

Lance Harris

  Resigned
Appointed
28 May 2004
Resigned
20 October 2015
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Rosemount House, Upper Street, Leeds Village, Maidstone, Kent, ME17 1SL
Country Of Residence
England
Name
HARRIS, Lance

Pauline Harris

  Resigned
Appointed
28 May 2004
Resigned
20 October 2015
Occupation
Administrator
Role
Director
Age
68
Nationality
British
Address
Rosemount House, Upper Street, Leeds Village, Maidstone, Kent, ME17 1SL
Country Of Residence
England
Name
HARRIS, Pauline

Mark John Livingstone

  Resigned
Appointed
20 October 2015
Resigned
25 July 2016
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Corona Buildings, Wood Road, Kingswood, Bristol, England, BS15 8DX
Country Of Residence
England
Name
LIVINGSTONE, Mark John

Catherine Barbara Ann Long

  Resigned
Resigned
28 May 2004
Occupation
Administrator
Role
Director
Age
78
Nationality
British
Address
Southview Quarry Road, Frenchay, Bristol, Avon, BS16 1LX
Name
LONG, Catherine Barbara Ann

Jeffrey Ronald Long

  Resigned
Resigned
28 May 2004
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Southview Quarry Road, Frenchay, Bristol, Avon, BS16 1LX
Name
LONG, Jeffrey Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.