ABOUT LONG ENGINEERING LIMITED
Should you wish to contact any of the Long Engineering management team please use the following emails.
Welcome to Long Engineering Ltd
We at Long Engineering realise that the construction industry requires an ever wider range of cost effective solutions.
KEY FINANCE
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
-
Check the company
-
UK
-
South Gloucestershire
- Company name
- LONG ENGINEERING LIMITED
- Company number
- 02475101
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Feb 1990
Age - 36 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
- 58
- 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
- 62
- 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
- 61
- 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
- 73
- 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
- 69
- 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
- 58
- 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
- 79
- 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
- 82
- 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.