Longford Shanley Project Management Services Limited ST. ALBANS


Founded in 2001, Longford Shanley Project Management Services, classified under reg no. 04196196 is an active company. Currently registered at Faulkner House AL1 3SE, St. Albans the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 19th April 2001 Longford Shanley Project Management Services Limited is no longer carrying the name Connectran.

There is a single director in the company at the moment - William L., appointed on 19 April 2001. In addition, a secretary was appointed - Eve M., appointed on 1 April 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Longford Shanley Project Management Services Limited Address / Contact

Office Address Faulkner House
Office Address2 Victoria Street
Town St. Albans
Post code AL1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196196
Date of Incorporation Fri, 6th Apr 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eve M.

Position: Secretary

Appointed: 01 April 2004

William L.

Position: Director

Appointed: 19 April 2001

Maureen L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2004

Maureen L.

Position: Director

Appointed: 05 August 2001

Resigned: 01 April 2003

Patricia G.

Position: Director

Appointed: 19 April 2001

Resigned: 05 September 2001

William L.

Position: Secretary

Appointed: 19 April 2001

Resigned: 01 April 2003

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 06 April 2001

Resigned: 19 April 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 19 April 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is William L. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Eve M. This PSC and has 25-50% voting rights.

William L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Eve M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Connectran April 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth123 599200 644253 109       
Balance Sheet
Cash Bank On Hand  148 510317 993334 248453 011808 141638 0391 564 5311 226 845
Current Assets218 083281 476407 755484 420362 381538 116808 141935 4472 345 4411 680 142
Debtors175 825152 965259 245166 42728 13385 105 297 408780 910453 297
Net Assets Liabilities   343 196295 855357 265    
Other Debtors  79 39488 2198 12314 937  4 83036 530
Property Plant Equipment  33 14 63611 97810 1355 3987 7235 504
Cash Bank In Hand42 258128 511148 510       
Tangible Fixed Assets38821033       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve123 399200 444252 909       
Shareholder Funds123 599200 644253 109       
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 63130 66424 57328 73233 46934 58340 46142 680
Average Number Employees During Period     1413202419
Corporation Tax Payable  75 25453 52437 50880 854113 61085 475348 18436 189
Corporation Tax Recoverable  19 85019 85019 85019 850    
Creditors  155 679142 2246 401192 829288 060288 986561 821198 073
Dividends Paid  242 491123 045219 782278 548306 506   
Fixed Assets1 8881 2101 0331 00014 636     
Increase From Depreciation Charge For Year Property Plant Equipment   333 6594 1594 7374 7375 8782 219
Investments Fixed Assets1 5001 0001 0001 000      
Issue Equity Instruments    50     
Net Current Assets Liabilities121 711199 434252 076342 196287 620345 287520 081646 4611 783 6201 482 069
Number Shares Issued Fully Paid   50505050505050
Other Creditors  5 9603 6046 40116 8257 87414 86013 7807 253
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 750  3 623  
Other Disposals Property Plant Equipment    9 750  3 623  
Other Taxation Social Security Payable  37 80237 4453 7324 54671 57334 334145 635140 631
Par Value Share 111111111
Profit Loss  294 956213 132172 391339 958479 457   
Property Plant Equipment Gross Cost  30 66430 66439 20940 71043 60439 98148 184 
Total Additions Including From Business Combinations Property Plant Equipment    18 2951 5012 894 8 203 
Total Assets Less Current Liabilities123 599200 644253 109343 196302 256357 265530 216651 8591 791 3431 487 573
Trade Creditors Trade Payables  36 66347 65120 04890 60495 003154 31754 22214 000
Trade Debtors Trade Receivables  160 00158 35816050 318 297 408776 080416 767
Creditors Due Within One Year96 37282 042155 679       
Number Shares Allotted 5050       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation 30 66430 664       
Tangible Fixed Assets Depreciation30 27630 45430 631       
Tangible Fixed Assets Depreciation Charged In Period 178177       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements