John Long Antiques Limited SALE


Founded in 1999, John Long Antiques, classified under reg no. 03891760 is an active company. Currently registered at Mac House M33 2JT, Sale the company has been in the business for twenty five years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely John L. and Clare F.. In addition one secretary - Clare F. - is with the company. As of 16 May 2024, there were 3 ex directors - Bin Z., Wayne L. and others listed below. There were no ex secretaries.

John Long Antiques Limited Address / Contact

Office Address Mac House
Office Address2 Fairy Lane
Town Sale
Post code M33 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891760
Date of Incorporation Thu, 9th Dec 1999
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 30th December
Company age 25 years old
Account next due date Tue, 26th Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John L.

Position: Director

Appointed: 09 December 1999

Clare F.

Position: Director

Appointed: 09 December 1999

Clare F.

Position: Secretary

Appointed: 09 December 1999

Bin Z.

Position: Director

Appointed: 20 March 2015

Resigned: 14 February 2017

Wayne L.

Position: Director

Appointed: 09 December 1999

Resigned: 08 April 2003

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 09 December 1999

Resigned: 09 December 1999

Patricia L.

Position: Director

Appointed: 09 December 1999

Resigned: 19 May 2005

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 December 1999

Resigned: 09 December 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is John L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand1 0483755817 3549 125 
Current Assets132 525130 360133 070136 779134 283128 053
Debtors2 3242 3064 8104 425158 
Net Assets Liabilities75 71869 48160 96663 23160 06760 167
Other Debtors 536679414158 
Property Plant Equipment1 2351 0501 4031 179330 
Total Inventories129 153127 679127 679125 000125 000 
Other
Accrued Liabilities2 2503 145    
Accumulated Depreciation Impairment Property Plant Equipment37 92738 11238 35938 58339 432 
Additions Other Than Through Business Combinations Property Plant Equipment  600   
Bank Borrowings Overdrafts 7    
Bank Overdrafts 7    
Creditors58 04261 92973 50774 72774 54668 126
Depreciation Rate Used For Property Plant Equipment  252525 
Increase From Depreciation Charge For Year Property Plant Equipment 185247224849 
Net Current Assets Liabilities74 48368 43159 56362 05259 73759 927
Number Shares Issued Fully Paid1 0051 005    
Other Creditors55 47858 77773 50774 72774 547 
Other Inventories129 153127 679    
Par Value Share 1    
Prepayments820     
Property Plant Equipment Gross Cost39 16239 16239 76239 76239 762 
Taxation Social Security Payable314     
Total Assets Less Current Liabilities 69 48160 96663 23160 06760 167
Total Borrowings 7    
Trade Debtors Trade Receivables1 5041 7704 1314 011  
Advances Credits Directors58 77758 77770 43672 32772 087 
Advances Credits Made In Period Directors  401   
Advances Credits Repaid In Period Directors  12 0601 891  
Fixed Assets    330240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 26th, December 2023
Free Download (3 pages)

Company search

Advertisements