Longbirch Associates Limited TAUNTON


Longbirch Associates Limited was formally closed on 2021-06-08. Longbirch Associates was a private limited company that could have been found at Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, Somerset, UNITED KINGDOM. Its full net worth was valued to be roughly 185738 pounds, while the fixed assets the company owned amounted to 111 pounds. The company (officially started on 1994-05-16) was run by 1 director and 1 secretary.
Director Kim L. who was appointed on 18 May 1994.
Moving on to the secretaries, we can name: Robert L. appointed on 02 May 2006.

The company was officially categorised as "management consultancy activities other than financial management" (70229). As stated in the Companies House information, there was a name alteration on 2014-08-05, their previous name was Quantum Business Management. There is another name alteration mentioned: previous name was Avongold performed on 1994-05-31. The latest confirmation statement was sent on 2020-05-16 and last time the annual accounts were sent was on 31 March 2019. 2016-05-16 is the date of the most recent annual return.

Longbirch Associates Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929529
Date of Incorporation Mon, 16th May 1994
Date of Dissolution Tue, 8th Jun 2021
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 27 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 30th May 2021
Last confirmation statement dated Sat, 16th May 2020

Company staff

Robert L.

Position: Secretary

Appointed: 02 May 2006

Kim L.

Position: Director

Appointed: 18 May 1994

Paul G.

Position: Secretary

Appointed: 11 June 2004

Resigned: 02 May 2006

William B.

Position: Secretary

Appointed: 15 October 2001

Resigned: 11 June 2004

Michael R.

Position: Secretary

Appointed: 31 July 1999

Resigned: 15 October 2001

Roz G.

Position: Secretary

Appointed: 25 June 1999

Resigned: 31 July 1999

Margaret C.

Position: Secretary

Appointed: 22 April 1997

Resigned: 18 June 1999

Christopher E.

Position: Director

Appointed: 18 May 1994

Resigned: 21 April 1997

Christopher E.

Position: Secretary

Appointed: 18 May 1994

Resigned: 21 April 1997

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 16 May 1994

Resigned: 18 May 1994

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 18 May 1994

People with significant control

Kim 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

Quantum Business Management August 5, 2014
Avongold May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth185 738127 423   
Balance Sheet
Cash Bank In Hand183 024108 055   
Cash Bank On Hand 108 05552 69225 22525 380
Current Assets215 651110 41752 692  
Debtors1 4372 362   
Other Debtors 2 362   
Property Plant Equipment 836247 
Tangible Fixed Assets11183   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve185 736127 421   
Shareholder Funds185 738127 423   
Other
Amount Specific Advance Or Credit Directors27 841925   
Amount Specific Advance Or Credit Made In Period Directors 28 766   
Amount Specific Advance Or Credit Repaid In Period Directors  925  
Accumulated Depreciation Impairment Property Plant Equipment 13 53113 55213 567 
Average Number Employees During Period  111
Creditors 2 0092 0102 01042 070
Creditors Due Within One Year30 0242 009   
Current Asset Investments31 190    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 567
Disposals Property Plant Equipment    13 614
Fixed Assets11119 01539 32026 04525 470
Increase From Depreciation Charge For Year Property Plant Equipment  2115 
Investments Fixed Assets 18 93239 25825 99825 470
Net Current Assets Liabilities185 627108 40850 68223 215-16 690
Number Shares Allotted 2   
Other Investments Other Than Loans 18 93239 25825 99825 470
Par Value Share 1   
Property Plant Equipment Gross Cost 13 61413 61413 614 
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Cost Or Valuation13 614    
Tangible Fixed Assets Depreciation13 50313 531   
Tangible Fixed Assets Depreciation Charged In Period 28   
Total Assets Less Current Liabilities185 738127 42390 00249 2608 780
Trade Creditors Trade Payables 2 0092 0102 0102 070
Advances Credits Directors27 841925   
Advances Credits Made In Period Directors799    
Advances Credits Repaid In Period Directors28 860    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, September 2019
Free Download (8 pages)

Company search

Advertisements