LONGWATER CONSTRUCTION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LONGWATER CONSTRUCTION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06522931

Incorporation date

04/03/2008

Size

Full

Contacts

Registered address

Registered address

William Frost Way, Longwater Business Park Costessey, Norwich, Norfolk NR5 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon31/03/2026
Satisfaction of charge 065229310008 in full
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon07/11/2024
Termination of appointment of Leon Healy as a director on 2024-11-01
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Registration of charge 065229310010, created on 2024-03-08
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/12/2023
Appointment of Miss Alix Mary Carter as a secretary on 2023-12-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Colin Clark as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mr Paul Philip Wilcox as a director on 2023-03-22
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/01/2023
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon03/12/2020
Amended full accounts made up to 2019-12-31
dot icon16/11/2020
Amended full accounts made up to 2019-12-31
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon25/02/2019
Appointment of Mr Leon Healy as a director on 2019-02-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon08/01/2018
Director's details changed for William Littleboy on 2017-12-18
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Appointment of Mr Colin Clark as a director on 2017-03-22
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/02/2017
Termination of appointment of William Littleboy as a director on 2017-01-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 5 in full
dot icon25/09/2014
Registration of charge 065229310009, created on 2014-09-25
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Registration of charge 065229310008, created on 2014-09-17
dot icon04/07/2014
Registration of charge 065229310007
dot icon25/06/2014
Registration of charge 065229310006
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Satisfaction of charge 1 in full
dot icon23/09/2013
Satisfaction of charge 2 in full
dot icon23/09/2013
Satisfaction of charge 3 in full
dot icon23/09/2013
Satisfaction of charge 4 in full
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon12/02/2013
Change of share class name or designation
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Statement of company's objects
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2012-06-22
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 2010-04-07
dot icon01/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon01/04/2010
Director's details changed for William Littleboy on 2010-03-04
dot icon01/04/2010
Director's details changed for Neil Carter on 2010-03-04
dot icon01/04/2010
Director's details changed for William Littleboy on 2010-03-04
dot icon01/04/2010
Director's details changed for Mary Ann Carter on 2010-03-04
dot icon01/04/2010
Secretary's details changed for William Littleboy on 2010-03-04
dot icon05/02/2010
Director's details changed for William Littleboy on 2010-02-05
dot icon05/02/2010
Secretary's details changed for William Jnr Littleboy on 2010-02-05
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Registered office changed on 31/03/2009 from longwater construction supplies LIMITED 2 the close norwich norfolk NR1 4DJ
dot icon16/03/2009
Return made up to 04/03/09; full list of members
dot icon02/06/2008
Ad 25/03/08\gbp si 10000@1=10000\gbp ic 30000/40000\
dot icon02/06/2008
Ad 25/03/08\gbp si 29999@1=29999\gbp ic 1/30000\
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon14/04/2008
Appointment terminated director company directors LIMITED
dot icon14/04/2008
Director appointed neil carter
dot icon14/04/2008
Director appointed mary ann carter
dot icon14/04/2008
Director appointed william littleboy
dot icon14/04/2008
Director and secretary appointed william jnr littleboy
dot icon04/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
58
3.54M
-
25.97M
1.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littleboy, William
Director
04/03/2008 - 31/01/2017
2
Carter, Neil
Director
04/03/2008 - Present
12
Clark, Colin
Director
22/03/2017 - 22/03/2023
10
Littleboy, William
Director
04/03/2008 - Present
5
COMPANY DIRECTORS LIMITED
Corporate Director
04/03/2008 - 04/03/2008
375

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 LONGWATER CONSTRUCTION SUPPLIES LIMITED

LONGWATER CONSTRUCTION SUPPLIES LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at William Frost Way, Longwater Business Park Costessey, Norwich, Norfolk NR5 0JS. There are currently 6 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 LONGWATER CONSTRUCTION SUPPLIES LIMITED?

toggle

LONGWATER CONSTRUCTION SUPPLIES LIMITED is currently Active. It was registered on 04/03/2008 .

Where is LONGWATER CONSTRUCTION SUPPLIES LIMITED located?

toggle

LONGWATER CONSTRUCTION SUPPLIES LIMITED is registered at William Frost Way, Longwater Business Park Costessey, Norwich, Norfolk NR5 0JS.

What does LONGWATER CONSTRUCTION SUPPLIES LIMITED do?

toggle

LONGWATER CONSTRUCTION SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for LONGWATER CONSTRUCTION SUPPLIES LIMITED?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 065229310008 in full.