You are here: bizstats.co.uk > a-z index > E list

E. Langfield & Company Limited MANCHESTER


E. Langfield & Company started in year 1931 as Private Limited Company with registration number 00256737. The E. Langfield & Company company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

At present there are 2 directors in the the firm, namely Maria Y. and Christian W.. In addition one secretary - James I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

E. Langfield & Company Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00256737
Date of Incorporation Thu, 28th May 1931
Industry Non-trading company
End of financial Year 28th February
Company age 93 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

Christian W.

Position: Director

Appointed: 15 August 2022

James I.

Position: Secretary

Appointed: 31 May 2022

Alan W.

Position: Secretary

Resigned: 12 August 1991

Michael M.

Position: Director

Appointed: 31 May 2022

Resigned: 15 August 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Keith N.

Position: Director

Appointed: 28 June 2020

Resigned: 31 May 2022

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Ian C.

Position: Director

Appointed: 25 June 2015

Resigned: 25 January 2018

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Paul K.

Position: Director

Appointed: 31 January 2012

Resigned: 25 June 2015

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Graham G.

Position: Director

Appointed: 08 April 2004

Resigned: 31 August 2006

Dean M.

Position: Director

Appointed: 02 December 2003

Resigned: 30 April 2015

Timothy K.

Position: Director

Appointed: 02 September 2002

Resigned: 02 December 2003

Peter T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 30 October 2015

James M.

Position: Director

Appointed: 19 July 1991

Resigned: 02 September 2002

Alan W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is J.d. Williams & Company Limited from Manchester, England. 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.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 4th Mar 2023
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements