LONGBRIDGE AUTO'S LIMITED

Register to unlock more data on OkredoRegister

LONGBRIDGE AUTO'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235428

Incorporation date

20/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Nottingham Road, Long Eaton, Nottingham NG10 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/11/2024
Confirmation statement made on 2024-09-20 with updates
dot icon03/07/2024
Termination of appointment of Emma Marie Williams as a director on 2024-06-07
dot icon03/07/2024
Termination of appointment of Robert Williams as a director on 2024-06-07
dot icon03/07/2024
Notification of Timothy John Warner as a person with significant control on 2024-06-07
dot icon03/07/2024
Notification of Simon David Skominas as a person with significant control on 2024-06-07
dot icon03/07/2024
Cessation of Emma Marie Williams as a person with significant control on 2024-06-07
dot icon03/07/2024
Cessation of Robert Williams as a person with significant control on 2024-06-07
dot icon03/07/2024
Termination of appointment of Emma Marie Williams as a secretary on 2024-06-07
dot icon16/05/2024
Appointment of Mr Simon David Skominas as a director on 2024-05-09
dot icon16/05/2024
Appointment of Mr Timothy John Warner as a director on 2024-05-09
dot icon13/05/2024
Micro company accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon09/10/2023
Change of details for Mr Robert Williams as a person with significant control on 2020-09-28
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/10/2022
Change of details for Mr Robert Williams as a person with significant control on 2022-09-12
dot icon07/10/2022
Director's details changed for Mr Robert Williams on 2022-09-12
dot icon07/10/2022
Director's details changed for Mrs Emma Marie Williams on 2022-09-12
dot icon07/10/2022
Change of details for Mrs Emma Marie Williams as a person with significant control on 2022-09-12
dot icon07/10/2022
Secretary's details changed for Emma Marie Williams on 2022-09-12
dot icon07/10/2022
Appointment of Mrs Emma Marie Williams as a director on 2022-09-01
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-20 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon17/07/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/10/2014
Director's details changed for Robert Williams on 2014-10-10
dot icon22/10/2014
Secretary's details changed for Emma Marie Williams on 2014-10-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-09-20 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Emma Marie Williams on 2011-09-20
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2010-09-20 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/12/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon30/12/2009
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ on 2009-12-30
dot icon30/12/2009
Annual return made up to 2008-09-20 with full list of shareholders
dot icon30/12/2009
Annual return made up to 2007-09-20 with full list of shareholders
dot icon29/12/2009
Restoration by order of the court
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 20/09/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 20/09/05; full list of members
dot icon20/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
285.22K
-
0.00
-
-
2022
5
303.18K
-
0.00
-
-
2023
4
330.97K
-
0.00
-
-
2023
4
330.97K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

330.97K £Ascended9.16 % *

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
Williams, Robert
Director
20/09/2004 - 07/06/2024
2
Williams, Emma Marie
Director
01/09/2022 - 07/06/2024
1
Skominas, Simon David
Director
09/05/2024 - Present
-
Warner, Timothy John
Director
09/05/2024 - Present
-
Williams, Emma Marie
Secretary
20/09/2004 - 07/06/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGBRIDGE AUTO'S LIMITED

LONGBRIDGE AUTO'S LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 6 Nottingham Road, Long Eaton, Nottingham NG10 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGBRIDGE AUTO'S LIMITED?

toggle

LONGBRIDGE AUTO'S LIMITED is currently Active. It was registered on 20/09/2004 .

Where is LONGBRIDGE AUTO'S LIMITED located?

toggle

LONGBRIDGE AUTO'S LIMITED is registered at 6 Nottingham Road, Long Eaton, Nottingham NG10 1HP.

What does LONGBRIDGE AUTO'S LIMITED do?

toggle

LONGBRIDGE AUTO'S LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LONGBRIDGE AUTO'S LIMITED have?

toggle

LONGBRIDGE AUTO'S LIMITED had 4 employees in 2023.

What is the latest filing for LONGBRIDGE AUTO'S LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-20 with no updates.