Court Langley Limited LYNCH WOOD, PETERBOROUGH


Court Langley started in year 1989 as Private Limited Company with registration number 02428926. The Court Langley company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lynch Wood, Peterborough at 1 The Forum. Postal code: PE2 6FT.

At the moment there are 3 directors in the the firm, namely Nabila T., Paul E. and Aziz T.. In addition one secretary - Nirza T. - is with the company. At the moment there is 1 former director listed by the firm - Saleem K., who left the firm on 31 October 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Court Langley Limited Address / Contact

Office Address 1 The Forum
Office Address2 Minerva Business Park
Town Lynch Wood, Peterborough
Post code PE2 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02428926
Date of Incorporation Wed, 4th Oct 1989
Industry Other cleaning services
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Nabila T.

Position: Director

Appointed: 18 February 2019

Nirza T.

Position: Secretary

Appointed: 05 January 2004

Paul E.

Position: Director

Appointed: 27 January 1997

Aziz T.

Position: Director

Appointed: 04 October 1991

Saleem K.

Position: Director

Appointed: 01 December 2000

Resigned: 31 October 2001

Peter V.

Position: Secretary

Appointed: 01 July 2000

Resigned: 05 January 2004

Nirza T.

Position: Secretary

Appointed: 04 October 1991

Resigned: 30 June 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Court Langley Holdings Limited from Peterborough, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Court Langley Holdings Limited

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 03981199
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth433 909293 996
Balance Sheet
Cash Bank In Hand126 99868 944
Current Assets1 808 3341 588 779
Debtors1 656 6921 497 627
Intangible Fixed Assets112 58881 485
Net Assets Liabilities Including Pension Asset Liability433 909293 996
Stocks Inventory24 64422 208
Tangible Fixed Assets2 872 9903 024 276
Reserves/Capital
Called Up Share Capital200 000200 000
Profit Loss Account Reserve178 69938 786
Shareholder Funds433 909293 996
Other
Creditors Due After One Year1 434 8631 567 976
Creditors Due Within One Year2 896 1782 828 246
Fixed Assets3 010 5783 130 761
Intangible Fixed Assets Aggregate Amortisation Impairment42 92874 031
Intangible Fixed Assets Amortisation Charged In Period 31 103
Intangible Fixed Assets Cost Or Valuation155 516155 516
Investments Fixed Assets25 00025 000
Net Current Assets Liabilities-1 087 844-1 239 467
Number Shares Allotted 200 000
Par Value Share 1
Provisions For Liabilities Charges53 96229 322
Revaluation Reserve55 21055 210
Secured Debts1 893 3412 030 093
Share Capital Allotted Called Up Paid200 000200 000
Tangible Fixed Assets Additions 610 275
Tangible Fixed Assets Cost Or Valuation4 004 3254 257 337
Tangible Fixed Assets Depreciation1 131 3351 233 061
Tangible Fixed Assets Depreciation Charged In Period 286 834
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 185 108
Tangible Fixed Assets Disposals 357 263
Total Assets Less Current Liabilities1 922 7341 891 294

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, June 2023
Free Download (16 pages)

Company search

Advertisements