Langsett Duty Ltd WESTGATE-ON-SEA


Founded in 2014, Langsett Duty, classified under reg no. 09114211 is an active company. Currently registered at 49 Quex Road CT8 8AT, Westgate-on-sea the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely John B., Terry D.. Of them, Terry D. has been with the company the longest, being appointed on 5 April 2018 and John B. has been with the company for the least time - from 26 May 2021. As of 29 April 2024, there were 10 ex directors - Andrew B., Andrew N. and others listed below. There were no ex secretaries.

Langsett Duty Ltd Address / Contact

Office Address 49 Quex Road
Town Westgate-on-sea
Post code CT8 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09114211
Date of Incorporation Thu, 3rd Jul 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

John B.

Position: Director

Appointed: 26 May 2021

Terry D.

Position: Director

Appointed: 05 April 2018

Andrew B.

Position: Director

Appointed: 14 December 2020

Resigned: 26 May 2021

Andrew N.

Position: Director

Appointed: 14 September 2020

Resigned: 14 December 2020

Stephen K.

Position: Director

Appointed: 10 July 2020

Resigned: 14 September 2020

Paul T.

Position: Director

Appointed: 13 November 2019

Resigned: 10 July 2020

Daniel L.

Position: Director

Appointed: 28 February 2019

Resigned: 13 November 2019

Kevin S.

Position: Director

Appointed: 28 June 2016

Resigned: 05 April 2018

Marcin S.

Position: Director

Appointed: 02 December 2015

Resigned: 28 June 2016

Sylwester L.

Position: Director

Appointed: 31 March 2015

Resigned: 02 December 2015

Baye F.

Position: Director

Appointed: 08 August 2014

Resigned: 31 March 2015

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 08 August 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As we identified, there is Terry D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terry D.

Notified on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 14 December 2020
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew N.

Notified on 14 September 2020
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen K.

Notified on 10 July 2020
Ceased on 14 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul T.

Notified on 13 November 2019
Ceased on 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel L.

Notified on 28 February 2019
Ceased on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin S.

Notified on 30 June 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets1 07520050056824911131
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 199499567248 112 
Net Current Assets Liabilities 1111111
Total Assets Less Current Liabilities 1111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year1 075199      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search