LONG CONTROLS LIMITED

Register to unlock more data on OkredoRegister

LONG CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110380

Incorporation date

05/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon19/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon07/02/2025
Cessation of Joanne Schofield as a person with significant control on 2025-02-04
dot icon07/02/2025
Cessation of Alan Edwin Pickford as a person with significant control on 2025-02-04
dot icon07/02/2025
Change of details for Mr Mark Alan Pickford as a person with significant control on 2025-02-04
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon06/07/2023
Director's details changed for Mr Mark Alan Pickford on 2023-07-06
dot icon17/05/2023
Termination of appointment of Joanne Schofield as a director on 2022-11-30
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon05/10/2021
Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2021-10-05
dot icon05/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon15/06/2020
Termination of appointment of Alan Edwin Pickford as a director on 2020-06-09
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Notification of Mark Alan Pickford as a person with significant control on 2018-11-01
dot icon21/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/08/2019
Director's details changed for Joanne Schofield on 2019-08-19
dot icon19/08/2019
Change of details for Joanne Schofield as a person with significant control on 2019-08-14
dot icon01/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Appointment of Mr Mark Alan Pickford as a director on 2018-11-01
dot icon21/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon09/05/2017
Registered office address changed from C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 2017-05-09
dot icon24/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/08/2015
Termination of appointment of Mark Alan Pickford as a director on 2015-06-15
dot icon05/08/2015
Appointment of Joanne Schofield as a director on 2015-06-15
dot icon05/08/2015
Termination of appointment of Mark Alan Pickford as a secretary on 2015-06-15
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mr Alan Edwin Pickford on 2014-08-05
dot icon15/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-31
dot icon27/12/2012
Certificate of change of name
dot icon27/12/2012
Change of name notice
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Mark Alan Pickford on 2012-05-01
dot icon02/08/2012
Director's details changed for Mark Alan Pickford on 2012-05-01
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/02/2010
Previous accounting period extended from 2009-07-31 to 2009-11-30
dot icon25/11/2009
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 2009-11-25
dot icon29/09/2009
Return made up to 31/07/09; full list of members
dot icon20/07/2009
Accounting reference date shortened from 30/11/2009 to 31/07/2009
dot icon10/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/12/2008
Return made up to 31/07/08; full list of members; amend
dot icon06/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/10/2008
Return made up to 31/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/09/2007
Return made up to 31/07/07; no change of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-11-30
dot icon02/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/09/2003
Return made up to 31/07/03; full list of members
dot icon04/10/2002
Return made up to 31/07/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/03/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 31/07/01; full list of members
dot icon27/06/2001
Secretary resigned
dot icon14/06/2001
Accounts for a small company made up to 2000-11-30
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-11-30
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Director resigned
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-11-30
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon08/07/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon06/05/1998
Accounts for a small company made up to 1997-11-30
dot icon22/08/1997
Return made up to 31/07/97; no change of members
dot icon13/07/1997
Accounts for a small company made up to 1996-11-30
dot icon08/10/1996
Accounting reference date extended from 30/09 to 30/11
dot icon22/08/1996
Return made up to 31/07/96; full list of members
dot icon15/12/1995
Accounting reference date notified as 30/09
dot icon15/12/1995
Ad 05/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/1995
Secretary resigned
dot icon05/10/1995
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
30/11/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
258.01K
-
0.00
242.06K
-
2022
12
138.55K
-
0.00
67.34K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickford, Alan Edwin
Director
17/06/1998 - 08/06/2020
5
Brant, Edward Arthur
Director
04/10/1995 - 27/07/1997
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1995 - 04/10/1995
99600
Urmston, Alan
Director
04/10/1995 - 19/01/1999
1
Pickford, Mark Alan
Director
29/04/2001 - 14/06/2015
8

Persons with Significant Control

5
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 CONTROLS LIMITED

LONG CONTROLS LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB. There is currently 1 active director 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 CONTROLS LIMITED?

toggle

LONG CONTROLS LIMITED is currently Active. It was registered on 05/10/1995 .

Where is LONG CONTROLS LIMITED located?

toggle

LONG CONTROLS LIMITED is registered at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB.

What does LONG CONTROLS LIMITED do?

toggle

LONG CONTROLS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LONG CONTROLS LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-11-30.