Langford Construction Limited SWINDON


Langford Construction started in year 2003 as Private Limited Company with registration number 04662883. The Langford Construction company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Swindon at Bank House. Postal code: SN1 4AB.

There is a single director in the company at the moment - Timothy L., appointed on 11 February 2003. In addition, a secretary was appointed - Martin C., appointed on 10 October 2003. Currenlty, the company lists one former director, whose name is Martin C. and who left the the company on 10 October 2003. In addition, there is one former secretary - Dee G. who worked with the the company until 10 October 2003.

This company operates within the SN3 1NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1069945 . It is located at Hibbards Yard, Rushey Platt Farm, Swindon with a total of 4 cars.

Langford Construction Limited Address / Contact

Office Address Bank House
Office Address2 2-4 Wood Street
Town Swindon
Post code SN1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662883
Date of Incorporation Tue, 11th Feb 2003
Industry Construction of roads and motorways
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Martin C.

Position: Secretary

Appointed: 10 October 2003

Timothy L.

Position: Director

Appointed: 11 February 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Martin C.

Position: Director

Appointed: 11 February 2003

Resigned: 10 October 2003

Dee G.

Position: Secretary

Appointed: 11 February 2003

Resigned: 10 October 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Timothy L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     199 794202 407143 91263 46525 7805 81273 951153 140
Current Assets293 808 315 945431 299530 105374 052322 978242 527272 839124 901318 177343 479745 410
Debtors109 524 131 963153 141341 448174 258120 57198 615209 37499 121320 605269 528592 270
Net Assets Liabilities     298 712375 808289 942299 161153 819250 625440 508644 358
Other Debtors     26 49773 18150 52663 41151 13488 30332 403193 579
Property Plant Equipment     105 579133 070147 348153 822131 27698 454176 430149 919
Cash Bank In Hand106 784 106 482200 658188 657199 794       
Net Assets Liabilities Including Pension Asset Liability246 545 182 377229 954319 008298 712       
Stocks Inventory77 500 77 50077 500         
Tangible Fixed Assets82 50282 50257 04977 617118 494105 579       
Reserves/Capital
Called Up Share Capital2 2222       
Profit Loss Account Reserve246 543 182 375229 952319 006298 710       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         4 0816 100  
Accumulated Depreciation Impairment Property Plant Equipment     134 094135 623141 242161 593185 744218 566222 783266 284
Additions Other Than Through Business Combinations Property Plant Equipment      73 22067 14257 99129 605 132 85016 990
Average Number Employees During Period     22222222
Corporation Tax Payable     51 71539 451      
Creditors     180 91980 24068 624106 87093 424171 79655 222234 268
Finance Lease Liabilities Present Value Total       9 73910 67928 1747 05618 6277 908
Fixed Assets         131 27698 454  
Increase From Depreciation Charge For Year Property Plant Equipment      33 40642 05740 60441 077 44 41843 501
Net Current Assets Liabilities164 043 125 328152 337200 514193 133242 738173 903165 96931 477160 721288 257511 142
Other Creditors     68 4063 4375 5133 2494 0826 1004 5194 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 87736 43820 25316 926 40 201 
Other Disposals Property Plant Equipment      44 20047 24531 16628 000 50 657 
Other Taxation Social Security Payable     2 3668 385      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 7628 240  
Property Plant Equipment Gross Cost     239 673268 693288 590315 415317 020317 020399 213416 203
Taxation Social Security Payable      47 83634 03766 10935 734101 4553 254159 287
Total Assets Less Current Liabilities      375 808321 251319 791162 753253 075464 687661 061
Trade Creditors Trade Payables     58 43228 96719 33526 83325 43457 18528 82263 071
Trade Debtors Trade Receivables     147 76147 39048 089145 96347 987232 302237 125398 691
Capital Employed246 545 182 377229 954319 008298 712       
Creditors Due Within One Year129 765 190 617278 962329 591180 919       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid2 2222       
Tangible Fixed Assets Additions   45 95066 05033 150       
Tangible Fixed Assets Cost Or Valuation 152 320134 973177 923243 973239 673       
Tangible Fixed Assets Depreciation 69 81877 924100 306125 479134 094       
Tangible Fixed Assets Depreciation Charged In Period  19 01923 17925 17327 622       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 913797 19 007       
Tangible Fixed Assets Disposals  17 3473 000 37 450       

Transport Operator Data

Hibbards Yard
Address Rushey Platt Farm , Caen View
City Swindon
Post code SN5 8WQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements