Langford Roofing Limited BOLTON


Langford Roofing started in year 2002 as Private Limited Company with registration number 04553083. The Langford Roofing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since Friday 8th November 2002 Langford Roofing Limited is no longer carrying the name Masiday.

There is a single director in the company at the moment - John L., appointed on 3 October 2002. In addition, a secretary was appointed - Heather B., appointed on 19 September 2006. Currenlty, the company lists one former director, whose name is Sharon L. and who left the the company on 19 September 2006. In addition, there is one former secretary - Sharon L. who worked with the the company until 19 September 2006.

This company operates within the M27 4FJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1119189 . It is located at Unit 1, Dawson Street, Manchester with a total of 2 cars.

Langford Roofing Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553083
Date of Incorporation Thu, 3rd Oct 2002
Industry Roofing activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Heather B.

Position: Secretary

Appointed: 19 September 2006

John L.

Position: Director

Appointed: 03 October 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

Sharon L.

Position: Director

Appointed: 03 October 2002

Resigned: 19 September 2006

Sharon L.

Position: Secretary

Appointed: 03 October 2002

Resigned: 19 September 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is John L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Masiday November 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth61149717 160257      
Balance Sheet
Cash Bank On Hand   41 3656 62986332 5152 12043 97445 388
Current Assets93 60178 24549 22374 97873 067140 151130 425114 58995 89586 540
Debtors92 67076 84834 81033 11365 938138 78897 410111 96951 42140 652
Net Assets Liabilities   2574 06039 69465 61738 24069 76463 002
Other Debtors   2 47534 526104 97065 94187 86711 85013 772
Property Plant Equipment   48 72646 70776 77274 70493 54476 590101 666
Total Inventories   500500500500500500500
Cash Bank In Hand43189713 91341 365      
Stocks Inventory500500500500      
Tangible Fixed Assets33 23729 62046 89248 726      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve51139717 060157      
Shareholder Funds61149717 160257      
Other
Accumulated Amortisation Impairment Intangible Assets   61 60061 60061 60061 60061 60061 600 
Accumulated Depreciation Impairment Property Plant Equipment   92 296100 495106 41968 66073 78190 700113 429
Average Number Employees During Period     1212121212
Bank Borrowings Overdrafts    9 84411 260 2 012  
Corporation Tax Payable   9 3963 1675 22123 40922 32524 14624 146
Corporation Tax Recoverable      11 35811 35811 35811 358
Creditors   9 3786 62820 66723 07526 2275 06922 550
Increase From Depreciation Charge For Year Property Plant Equipment    14 81514 43020 47922 08623 31822 729
Intangible Assets Gross Cost   61 60061 60061 60061 60061 60061 600 
Net Current Assets Liabilities-27 528-26 129-15 979-29 346-26 678-1 88128 838-11 43512 664-1 693
Number Shares Issued Fully Paid    100100    
Other Creditors   9 3786 62820 66723 07526 2275 06922 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 6168 50658 23816 9656 399 
Other Disposals Property Plant Equipment    22 0498 50661 99328 0568 390 
Other Taxation Social Security Payable   24 62314 3426 9599 09537 25014 0103 155
Par Value Share 11 11    
Property Plant Equipment Gross Cost   141 022147 202183 191143 364167 325167 290215 095
Provisions For Liabilities Balance Sheet Subtotal   9 7459 34114 53014 85017 64214 42114 421
Total Additions Including From Business Combinations Property Plant Equipment    28 22944 49522 16652 0178 35547 805
Total Assets Less Current Liabilities5 7093 49130 91319 38020 02974 891103 54282 10989 25499 973
Trade Creditors Trade Payables   58 52357 81390 95839 89528 33510 89618 439
Trade Debtors Trade Receivables   30 63831 41233 81820 11112 74428 21315 522
Creditors Due After One Year  4 3759 378      
Creditors Due Within One Year121 129104 37465 202104 324      
Intangible Fixed Assets Aggregate Amortisation Impairment61 60061 60061 60061 600      
Intangible Fixed Assets Cost Or Valuation 61 60061 60061 600      
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 0982 9949 3789 745      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions  29 20517 662      
Tangible Fixed Assets Cost Or Valuation 114 782123 360141 022      
Tangible Fixed Assets Depreciation78 56985 16278 56492 296      
Tangible Fixed Assets Depreciation Charged In Period 6 5938 58215 827      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 180       
Tangible Fixed Assets Disposals  18 531       

Transport Operator Data

Unit 1
Address Dawson Street , Pendlebury , Swinton
City Manchester
Post code M27 4FJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 3rd, August 2023
Free Download (12 pages)

Company search

Advertisements