Sharston
Manchester
M22 4SY
Director Name | Mr Kevin Rae |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
Director Name | William Rae |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
Secretary Name | Vincent John O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
Director Name | Mr Stuart Holloway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 1602 Scant Row Chorley Old Rd. Bolton Lancs BL6 6PZ |
Director Name | John Joseph Holloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kilworth Drive Lostock Bolton BL6 4RP |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 September 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
Telephone | 01204 844433 |
---|---|
Telephone region | Bolton |
Registered Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Longworth LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
22 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 March 2012 | Director's details changed for Kevin Rae on 3 May 2011 (2 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Termination of appointment of John Holloway as a director (1 page) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page) |
19 March 2012 | Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page) |
19 March 2012 | Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages) |
19 March 2012 | Termination of appointment of John Holloway as a director (1 page) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Kevin Rae on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Kevin Rae on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Appointment of John Joseph Holloway as a director (2 pages) |
13 April 2010 | Appointment of John Joseph Holloway as a director (2 pages) |
29 March 2010 | Appointment of Kevin Rae as a director (2 pages) |
29 March 2010 | Appointment of Kevin Rae as a director (2 pages) |
22 March 2010 | Appointment of Richard Russell as a director (2 pages) |
22 March 2010 | Appointment of Richard Russell as a director (2 pages) |
17 March 2010 | Company name changed eagle technical products LTD\certificate issued on 17/03/10
|
17 March 2010 | Company name changed eagle technical products LTD\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (1 page) |
17 March 2010 | Change of name notice (1 page) |
16 March 2010 | Appointment of William Rae as a director (2 pages) |
16 March 2010 | Appointment of William Rae as a director (2 pages) |
10 March 2010 | Termination of appointment of Stuart Holloway as a director (1 page) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
10 March 2010 | Registered office address changed from 2 Kilworth Drive Lostock Bolton Lancs BL6 4RP on 10 March 2010 (1 page) |
10 March 2010 | Appointment of Vincent John O'brien as a secretary (2 pages) |
10 March 2010 | Appointment of Vincent John O'brien O'brien as a director (2 pages) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
10 March 2010 | Termination of appointment of Stuart Holloway as a director (1 page) |
10 March 2010 | Appointment of Vincent John O'brien O'brien as a director (2 pages) |
10 March 2010 | Appointment of Vincent John O'brien as a secretary (2 pages) |
10 March 2010 | Registered office address changed from 2 Kilworth Drive Lostock Bolton Lancs BL6 4RP on 10 March 2010 (1 page) |
16 March 2009 | Incorporation (16 pages) |
16 March 2009 | Incorporation (16 pages) |