Longwater Construction Supplies Limited NORWICH


Longwater Construction Supplies started in year 2008 as Private Limited Company with registration number 06522931. The Longwater Construction Supplies company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Norwich at William Frost Way. Postal code: NR5 0JS.

At the moment there are 5 directors in the the firm, namely Paul W., Leon H. and Mary C. and others. In addition 2 active secretaries, Alix C. and William L. were appointed. As of 28 April 2024, there were 2 ex directors - Colin C., William L. and others listed below. There were no ex secretaries.

This company operates within the NR5 0JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1111349 . It is located at William Frost Way, New Costessey, Norwich with a total of 10 carsand 5 trailers.

Longwater Construction Supplies Limited Address / Contact

Office Address William Frost Way
Office Address2 Longwater Business Park Costessey
Town Norwich
Post code NR5 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06522931
Date of Incorporation Tue, 4th Mar 2008
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Alix C.

Position: Secretary

Appointed: 11 December 2023

Paul W.

Position: Director

Appointed: 22 March 2023

Leon H.

Position: Director

Appointed: 06 February 2019

Mary C.

Position: Director

Appointed: 04 March 2008

Neil C.

Position: Director

Appointed: 04 March 2008

William L.

Position: Director

Appointed: 04 March 2008

William L.

Position: Secretary

Appointed: 04 March 2008

Colin C.

Position: Director

Appointed: 22 March 2017

Resigned: 22 March 2023

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 04 March 2008

William L.

Position: Director

Appointed: 04 March 2008

Resigned: 31 January 2017

Company Directors Limited

Position: Corporate Director

Appointed: 04 March 2008

Resigned: 04 March 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Longwater Limited from Norwich, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Longwater Limited

7 The Close, Norwich, NR1 4DJ, England

Legal authority England
Legal form Private Limited Company
Notified on 31 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth51 798115 469199 664433 027594 526
Balance Sheet
Cash Bank In Hand44 98376 21343 04964 41843 956
Current Assets1 221 3781 190 2001 544 9371 942 8322 208 647
Stocks Inventory445 166495 436556 327553 170524 338
Tangible Fixed Assets113 254175 600191 759573 227625 121
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000
Profit Loss Account Reserve11 79875 469159 664393 028554 526
Shareholder Funds51 798115 469199 664433 027594 526
Other
Amount Due From To Related Party 11 43611 825  
Creditors Due After One Year150 834183 270220 277307 432260 370
Creditors Due Within One Year1 120 1641 045 9261 289 4421 676 3231 874 014
Deferred Tax Liability13 13622 43528 613100 577106 158
Fixed Assets114 554176 900193 059574 527626 421
Investments Fixed Assets1 3001 3001 3001 3001 300
Net Assets Liability Excluding Pension Asset Liability51 798115 469199 664433 028594 526
Net Current Assets Liabilities101 214144 274255 495266 509334 633
Number Shares Allotted5 0003 0113 0113 0113 011
Other Loans After Five Years By Instalments   36 02415 443
Par Value Share 1111
Share Capital Allotted Called Up Paid5 0003 0113 0113 0113 011
Tangible Fixed Assets Additions 101 545 471 578227 109
Tangible Fixed Assets Cost Or Valuation164 534248 079296 655738 508957 333
Tangible Fixed Assets Depreciation51 28072 479104 896165 281332 212
Tangible Fixed Assets Depreciation Charged In Period 33 486 80 125171 138
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 287 19 7404 207
Tangible Fixed Assets Disposals 18 000 29 7258 284
Total Assets Less Current Liabilities215 768321 327448 554841 037961 054
Advances Credits Made In Period Directors 21 349   
Advances Credits Repaid In Period Directors 12 400   

Transport Operator Data

William Frost Way
Address New Costessey
City Norwich
Post code NR5 0JS
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New secretary appointment on 11th December 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements