LONG & SMALL LIMITED

Register to unlock more data on OkredoRegister

LONG & SMALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682604

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Long & Small Garage, Flimby, Maryport, Cumbria CA15 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon04/03/2024
Appointment of Mr Stuart James Nelson as a director on 2024-03-04
dot icon03/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Director's details changed for James Nelson on 2010-02-27
dot icon21/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon17/04/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon17/04/2003
Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon28/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.81K
-
0.00
95.80K
-
2022
4
70.84K
-
0.00
65.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Nelson
Director
28/02/2003 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/02/2003 - 27/02/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
27/02/2003 - 27/02/2003
9963
Mackay, Hilda
Secretary
27/02/2003 - Present
-
Nelson, Stuart James
Director
04/03/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG & SMALL LIMITED

LONG & SMALL LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Long & Small Garage, Flimby, Maryport, Cumbria CA15 8RP. 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 LONG & SMALL LIMITED?

toggle

LONG & SMALL LIMITED is currently Active. It was registered on 28/02/2003 .

Where is LONG & SMALL LIMITED located?

toggle

LONG & SMALL LIMITED is registered at Long & Small Garage, Flimby, Maryport, Cumbria CA15 8RP.

What does LONG & SMALL LIMITED do?

toggle

LONG & SMALL LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LONG & SMALL LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-04-30.