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

R&W Langley Limited FORDINGBRIDGE


R&W Langley started in year 2000 as Private Limited Company with registration number 04114488. The R&W Langley company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Fordingbridge at Court Vale Farm Court Vale Farm. Postal code: SP6 3HL. Since 20th November 2015 R&W Langley Limited is no longer carrying the name Langley Civil Engineering.

The firm has 3 directors, namely Christina K., Raymond R. and Darren L.. Of them, Darren L. has been with the company the longest, being appointed on 7 December 2000 and Christina K. has been with the company for the least time - from 7 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the firm until 8 May 2008.

R&W Langley Limited Address / Contact

Office Address Court Vale Farm Court Vale Farm
Office Address2 Damerham
Town Fordingbridge
Post code SP6 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114488
Date of Incorporation Fri, 24th Nov 2000
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Christina K.

Position: Director

Appointed: 07 August 2023

Raymond R.

Position: Director

Appointed: 18 November 2015

Darren L.

Position: Director

Appointed: 07 December 2000

Howard H.

Position: Director

Appointed: 18 November 2015

Resigned: 17 November 2023

Mark H.

Position: Director

Appointed: 18 November 2015

Resigned: 14 May 2021

Andrew T.

Position: Director

Appointed: 18 November 2015

Resigned: 17 November 2023

John P.

Position: Secretary

Appointed: 07 December 2000

Resigned: 08 May 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 07 December 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 07 December 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Chantacre Ltd from Southampton, 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. Another entity in the PSC register is Darren L. This PSC has significiant influence or control over the company,.

Chantacre Ltd

Locks Farm Main Road, Dibden, Southampton, SO45 5TD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 1590744
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Langley Civil Engineering November 20, 2015
Wingflurry January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand440 33883 736
Current Assets2 669 1391 838 696
Debtors2 228 8011 754 960
Net Assets Liabilities1 319 189920 924
Other Debtors12 84969 981
Property Plant Equipment768 3551 196 338
Other
Accumulated Depreciation Impairment Property Plant Equipment594 536620 148
Additions Other Than Through Business Combinations Property Plant Equipment 483 595
Amounts Owed By Related Parties286 046 
Amounts Owed To Related Parties81 734725 494
Average Number Employees During Period6260
Creditors2 077 3892 114 110
Deferred Tax Asset Debtors 68 041
Deferred Tax Assets -68 041
Deferred Tax Liabilities40 916 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 882
Disposals Property Plant Equipment -30 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 45637 033
Increase From Depreciation Charge For Year Property Plant Equipment 44 494
Minimum Operating Lease Payments Recognised As Expense56 04538 198
Net Current Assets Liabilities591 750-275 414
Number Shares Issued Fully Paid100100
Other Creditors84 40091 093
Other Payables Accrued Expenses235 210536 209
Par Value Share 1
Prepayments6 6044 988
Property Plant Equipment Gross Cost1 362 8911 816 486
Provisions For Liabilities Balance Sheet Subtotal40 916 
Taxation Social Security Payable770 284147 163
Total Assets Less Current Liabilities1 360 105920 924
Trade Creditors Trade Payables905 761614 151
Trade Debtors Trade Receivables1 923 3021 611 950
Amount Specific Advance Or Credit Directors8 300-11 700
Amount Specific Advance Or Credit Made In Period Directors-20 000-20 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts made up to 31st March 2022
filed on: 21st, December 2022
Free Download (13 pages)

Company search