LONGRIDGE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

LONGRIDGE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05246887

Incorporation date

29/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clarence Road, Southend-On-Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon11/10/2025
Satisfaction of charge 1 in full
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-07
dot icon28/05/2024
Liquidators' statement of receipts and payments to 2024-04-07
dot icon08/06/2023
Liquidators' statement of receipts and payments to 2023-04-07
dot icon22/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon15/04/2022
Registered office address changed from 12 Bridge Street Coggeshall Essex CO6 1NP to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2022-04-15
dot icon15/04/2022
Resolutions
dot icon15/04/2022
Appointment of a voluntary liquidator
dot icon15/04/2022
Statement of affairs
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Satisfaction of charge 2 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/10/2019
Director's details changed for Mr Brian John Regan on 2019-10-31
dot icon31/10/2019
Change of details for Mr Brian John Regan as a person with significant control on 2019-10-31
dot icon07/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon28/09/2016
Director's details changed for Mr Brian John Regan on 2016-07-13
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Brian John Regan on 2014-10-23
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD on 2014-06-16
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 1 Bouchiers Grange Courtyard Marks Hall Road Coggeshall Colchester Essex CO6 1TE United Kingdom on 2013-10-30
dot icon12/08/2013
Termination of appointment of Kait Regan as a director
dot icon12/08/2013
Termination of appointment of Kaitlin Regan as a secretary
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Brian John Regan on 2011-10-25
dot icon25/10/2011
Secretary's details changed for Kaitlin Regan on 2011-10-25
dot icon19/09/2011
Registered office address changed from 43 High Street Kelvedon Colchester CO5 9AG on 2011-09-19
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2011
Appointment of Mrs Kait Regan as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon12/11/2010
Director's details changed for Brian Regan on 2010-10-25
dot icon12/11/2010
Secretary's details changed for Kaitlin Regan on 2010-10-25
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon18/01/2010
Director's details changed for Brian Regan on 2009-10-25
dot icon16/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/11/2008
Return made up to 25/10/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
Return made up to 25/10/07; full list of members
dot icon12/06/2007
Particulars of contract relating to shares
dot icon12/06/2007
Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 25/10/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon02/11/2004
New director appointed
dot icon19/10/2004
New secretary appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Secretary resigned
dot icon30/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
24/10/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.68K
-
0.00
-
-
2021
0
23.68K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

23.68K £Ascended- *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/2004 - 29/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/2004 - 29/09/2004
67500
Mr Brian John Regan
Director
30/09/2004 - Present
4
Regan, Kaitlin
Secretary
29/09/2004 - 30/07/2013
-
Regan, Kait
Director
21/06/2011 - 30/07/2013
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGRIDGE CONTRACTS LIMITED

LONGRIDGE CONTRACTS LIMITED is an(a) Liquidation company incorporated on 29/09/2004 with the registered office located at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGRIDGE CONTRACTS LIMITED?

toggle

LONGRIDGE CONTRACTS LIMITED is currently Liquidation. It was registered on 29/09/2004 .

Where is LONGRIDGE CONTRACTS LIMITED located?

toggle

LONGRIDGE CONTRACTS LIMITED is registered at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN.

What does LONGRIDGE CONTRACTS LIMITED do?

toggle

LONGRIDGE CONTRACTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LONGRIDGE CONTRACTS LIMITED?

toggle

The latest filing was on 11/10/2025: Satisfaction of charge 1 in full.