LONGSERVICE.COM LTD

Register to unlock more data on OkredoRegister

LONGSERVICE.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474773

Incorporation date

01/07/2002

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon19/02/2026
Appointment of Nicholas Paul Jakubowski as a director on 2026-01-14
dot icon19/02/2026
Termination of appointment of James David Stutz as a director on 2026-01-14
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/10/2025
Termination of appointment of Marc Steven Simon as a director on 2025-08-29
dot icon01/10/2025
Appointment of James Anthony Hilt as a director on 2025-09-03
dot icon02/06/2025
Director's details changed for Mr James David Stutz on 2017-02-06
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon24/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon01/06/2022
Termination of appointment of Heather Bridges as a director on 2022-05-02
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon18/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon28/05/2020
Director's details changed for Mr Marc Steven Simon on 2020-05-01
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Appointment of Heather Bridges as a director on 2019-07-01
dot icon31/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon20/12/2018
Director's details changed for Mr Marc Steven Simon on 2017-02-06
dot icon19/12/2018
Director's details changed for Mr Marc Steven Simon on 2018-12-01
dot icon19/11/2018
Accounts for a small company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon02/03/2017
Appointment of Mr James David Stutz as a director on 2017-02-06
dot icon02/03/2017
Appointment of Mr Marc Steven Simon as a director on 2017-02-06
dot icon28/02/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-02-06
dot icon28/02/2017
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-02-28
dot icon28/02/2017
Termination of appointment of Steven Fina as a director on 2017-02-06
dot icon28/02/2017
Termination of appointment of Michael Alan Fina as a director on 2017-02-06
dot icon28/02/2017
Termination of appointment of Jeffrey Reuel Fina as a director on 2017-02-06
dot icon28/02/2017
Termination of appointment of George Fina as a director on 2017-02-06
dot icon28/02/2017
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2017-02-06
dot icon28/02/2017
Termination of appointment of Ashley Fina as a director on 2017-02-06
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/12/2014
Director's details changed for Steven Fina on 2014-12-14
dot icon15/12/2014
Director's details changed for Michael Alan Fina on 2014-12-14
dot icon15/12/2014
Director's details changed for Jeffrey Reuel Fina on 2014-12-14
dot icon15/12/2014
Director's details changed for Ashley Fina on 2014-12-14
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/01/2014
Director's details changed for Jeffrey Reuel Fina on 2013-01-28
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon13/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-07-01
dot icon07/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon07/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-01
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/07/2012
Director's details changed for Jeffrey Reuel Fina on 2011-09-01
dot icon02/07/2012
Termination of appointment of Jonathan Haskell as a director
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Rb Secretariat Limited as a secretary
dot icon11/05/2011
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon11/05/2011
Termination of appointment of Mark Ellis as a director
dot icon11/05/2011
Appointment of Ashley Fina as a director
dot icon11/05/2011
Appointment of Jeffrey Reuel Fina as a director
dot icon11/05/2011
Appointment of Steven Fina as a director
dot icon11/05/2011
Appointment of Michael Alan Fina as a director
dot icon08/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Rb Secretariat Limited on 2010-06-30
dot icon11/08/2010
Director's details changed for George Fina on 2010-07-01
dot icon15/01/2010
Registered office address changed from Beaufort House, Tenth Floor 15 St Botolph Street London EC3A 7EE on 2010-01-15
dot icon03/01/2010
Accounts for a small company made up to 2008-12-31
dot icon14/09/2009
Return made up to 01/07/09; full list of members
dot icon14/09/2009
Appointment terminated director charles fina
dot icon14/09/2009
Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
dot icon21/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 01/07/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 01/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon03/08/2007
Director's particulars changed
dot icon18/12/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon17/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2006
Return made up to 01/07/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/02/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon14/01/2005
Return made up to 01/07/04; full list of members
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Registered office changed on 29/12/04 from: ryehurst ryehurst lane binfield berkshire RG42 5QZ
dot icon14/10/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/11/2003
Return made up to 01/07/03; full list of members
dot icon01/09/2003
Director resigned
dot icon17/01/2003
Particulars of mortgage/charge
dot icon20/08/2002
Ad 02/07/02--------- £ si [email protected]=99 £ ic 1/100
dot icon20/08/2002
S-div 02/07/02
dot icon04/08/2002
New director appointed
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Registered office changed on 23/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon01/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+131.94 % *

* during past year

Cash in Bank

£1,195,277.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.52M
-
0.00
515.34K
-
2022
19
2.58M
-
0.00
1.20M
-
2022
19
2.58M
-
0.00
1.20M
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

2.58M £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended131.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Marc Steven
Director
06/02/2017 - 29/08/2025
2
Stutz, James David
Director
06/02/2017 - 14/01/2026
2
Hilt, James Anthony
Director
03/09/2025 - Present
2
Jakubowski, Nicholas Paul
Director
14/01/2026 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LONGSERVICE.COM LTD

LONGSERVICE.COM LTD is an(a) Active company incorporated on 01/07/2002 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSERVICE.COM LTD?

toggle

LONGSERVICE.COM LTD is currently Active. It was registered on 01/07/2002 .

Where is LONGSERVICE.COM LTD located?

toggle

LONGSERVICE.COM LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LONGSERVICE.COM LTD do?

toggle

LONGSERVICE.COM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LONGSERVICE.COM LTD have?

toggle

LONGSERVICE.COM LTD had 19 employees in 2022.

What is the latest filing for LONGSERVICE.COM LTD?

toggle

The latest filing was on 19/02/2026: Appointment of Nicholas Paul Jakubowski as a director on 2026-01-14.