LANGLEY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

LANGLEY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02238324

Incorporation date

31/03/1988

Size

Small

Contacts

Registered address

Registered address

2 Kingmaker Court, Gallows Hill, Warwick CV34 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon05/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon15/03/2024
Accounts for a small company made up to 2023-07-31
dot icon12/01/2024
Appointment of Ms Nicola Thomas as a director on 2024-01-01
dot icon11/01/2024
Termination of appointment of Wolseley Uk Directors Limited as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mr Nicky Paul Randle as a director on 2024-01-01
dot icon03/04/2023
Change of details for Toolout Limited as a person with significant control on 2021-12-23
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-07-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon06/12/2021
Cancellation of shares. Statement of capital on 2013-04-19
dot icon02/12/2021
Notification of Toolout Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Wolseley Uk Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Appointment of Wolseley Uk Directors Limited as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Simon Gray as a director on 2021-12-01
dot icon02/12/2021
Current accounting period extended from 2022-03-31 to 2022-07-31
dot icon02/12/2021
Registered office address changed from Unit 19 Woking Business Park Albert Drive Woking Surrey GU21 5JY to 2 Kingmaker Court Gallows Hill Warwick CV34 6DY on 2021-12-02
dot icon02/12/2021
Appointment of Mr Nicky Randle as a secretary on 2021-12-01
dot icon02/12/2021
Notification of Wolseley Uk Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Jointing Technologies Acquisitions Ltd as a person with significant control on 2021-12-01
dot icon02/12/2021
Termination of appointment of Joanne Mary Lloyd as a secretary on 2021-12-01
dot icon02/12/2021
Termination of appointment of Adam Jeffrey Lloyd as a director on 2021-12-01
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon03/06/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/08/2019
Appointment of Mrs Joanne Mary Lloyd as a secretary on 2019-07-18
dot icon09/08/2019
Termination of appointment of Joanne Mary Lloyd as a secretary on 2019-07-19
dot icon09/08/2019
Secretary's details changed for Adam Jeffrey Lloyd on 2019-07-19
dot icon19/07/2019
Secretary's details changed for Joanne Mary Lloyd on 2019-07-19
dot icon19/07/2019
Change of details for Jointing Technologies Acquisitions Ltd as a person with significant control on 2019-07-19
dot icon25/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon20/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Auditor's resignation
dot icon25/09/2015
Accounts for a small company made up to 2014-12-31
dot icon14/09/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-04-30
dot icon09/05/2014
Miscellaneous
dot icon07/05/2014
Appointment of Joanne Mary Lloyd as a secretary
dot icon07/05/2014
Appointment of Adam Lloyd as a director
dot icon07/05/2014
Termination of appointment of Valerie Smith as a secretary
dot icon07/05/2014
Termination of appointment of Valerie Smith as a director
dot icon07/05/2014
Termination of appointment of Keith Smith as a director
dot icon07/05/2014
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 2014-05-07
dot icon03/04/2014
Director's details changed for Keith Donald Langley Smith on 2014-04-03
dot icon03/04/2014
Director's details changed for Valerie Edith Smith on 2014-04-03
dot icon03/04/2014
Secretary's details changed for Valerie Edith Smith on 2014-04-03
dot icon03/04/2014
Registered office address changed from 7/11,Station Road, Reading, Berks. RG1 1LG on 2014-04-03
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-04-30
dot icon08/05/2013
Resolutions
dot icon08/05/2013
Purchase of own shares.
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/04/2013
Director's details changed for Valerie Edith Smith on 2013-03-31
dot icon04/04/2013
Director's details changed for Keith Donald Langley Smith on 2013-03-31
dot icon18/12/2012
Accounts for a small company made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/10/2010
Accounts for a small company made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Valerie Edith Smith on 2010-03-31
dot icon01/04/2010
Director's details changed for Keith Donald Langley Smith on 2010-03-31
dot icon01/04/2010
Director's details changed for Valerie Edith Smith on 2010-03-31
dot icon22/01/2010
Accounts for a small company made up to 2009-04-30
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon06/11/2008
Accounts for a small company made up to 2008-04-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2007-04-30
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-04-30
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-04-30
dot icon31/03/2005
Return made up to 31/03/05; full list of members
dot icon24/01/2005
£ ic 2000/1800 23/12/04 £ sr 200@1=200
dot icon10/01/2005
Resolutions
dot icon06/12/2004
Accounts for a small company made up to 2004-04-30
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-04-30
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon31/10/2002
Accounts for a small company made up to 2002-04-30
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-04-30
dot icon17/05/2001
Return made up to 31/03/01; full list of members
dot icon11/01/2001
Ad 20/12/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
£ nc 1000/2000 20/12/00
dot icon12/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Return made up to 31/03/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/04/1999
Return made up to 31/03/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon06/04/1998
Return made up to 31/03/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon18/04/1997
Return made up to 31/03/97; no change of members
dot icon28/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 31/03/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon16/02/1996
Ad 05/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1996
£ nc 100/1000 05/02/96
dot icon16/02/1996
Accounting reference date shortened from 31/03 to 30/04
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 31/03/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 31/03/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon25/04/1993
Return made up to 31/03/93; full list of members
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 08/06/92; no change of members
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon05/07/1991
Return made up to 20/06/91; no change of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon29/06/1990
Return made up to 26/09/89; full list of members
dot icon29/06/1990
Return made up to 20/06/90; full list of members
dot icon11/06/1990
Ad 14/04/88--------- £ si 2@1=2 £ ic 2/4
dot icon11/06/1990
Full accounts made up to 1990-03-31
dot icon11/06/1990
Full accounts made up to 1989-03-31
dot icon27/01/1989
Registered office changed on 27/01/89 from: 60-62 kings rd reading berkshire RG1 3AA
dot icon06/06/1988
Memorandum and Articles of Association
dot icon27/05/1988
Registered office changed on 27/05/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon27/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1988
Resolutions
dot icon26/04/1988
Certificate of change of name
dot icon31/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randle, Nicky Paul
Director
01/01/2024 - Present
17
Gray, Simon
Director
01/12/2021 - Present
92
WOLSELEY DIRECTORS LIMITED
Corporate Director
01/12/2021 - 31/12/2023
31
Thomas, Nicola
Director
01/01/2024 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGLEY ENGINEERING LIMITED

LANGLEY ENGINEERING LIMITED is an(a) Dissolved company incorporated on 31/03/1988 with the registered office located at 2 Kingmaker Court, Gallows Hill, Warwick CV34 6DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY ENGINEERING LIMITED?

toggle

LANGLEY ENGINEERING LIMITED is currently Dissolved. It was registered on 31/03/1988 and dissolved on 10/06/2025.

Where is LANGLEY ENGINEERING LIMITED located?

toggle

LANGLEY ENGINEERING LIMITED is registered at 2 Kingmaker Court, Gallows Hill, Warwick CV34 6DY.

What does LANGLEY ENGINEERING LIMITED do?

toggle

LANGLEY ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANGLEY ENGINEERING LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.