Longs Enterprise Ltd REDHILL


Founded in 2016, Longs Enterprise, classified under reg no. 10349769 is an active company. Currently registered at 75 Honeycrock Lane RH1 5JN, Redhill the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. David L., appointed on 27 August 2016. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Longs Enterprise Ltd Address / Contact

Office Address 75 Honeycrock Lane
Office Address2 Salfords
Town Redhill
Post code RH1 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10349769
Date of Incorporation Sat, 27th Aug 2016
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

David L.

Position: Director

Appointed: 27 August 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Carmela L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carmela L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carmela L.

Notified on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 27 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carmela L.

Notified on 25 July 2017
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand50 11225 87683 966104 53593 367118 56684 868
Current Assets54 37537 76194 706114 66593 367126 359105 122
Debtors4 26311 88510 74010 130 7 79320 254
Property Plant Equipment 5518307229751 402513
Other
Amount Specific Advance Or Credit Directors17 1041643 5363 3791 15130 81512 197
Amount Specific Advance Or Credit Made In Period Directors6 13836 80019 60619 89623 96583 01379 277
Amount Specific Advance Or Credit Repaid In Period Directors23 24219 86022 97819 73921 737112 67760 659
Accumulated Depreciation Impairment Property Plant Equipment 2758281 6032 4793 5914 480
Average Number Employees During Period2212222
Creditors25 33410 88222 88830 01112 07643 77223 547
Increase From Depreciation Charge For Year Property Plant Equipment 275553775876 889
Net Current Assets Liabilities29 04126 87971 81884 65481 29182 58781 575
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid1010101010 10
Number Shares Issued Specific Share Issue10      
Par Value Share11111 1
Property Plant Equipment Gross Cost 8261 6582 3253 4544 993 
Total Additions Including From Business Combinations Property Plant Equipment 8268326671 129  
Total Assets Less Current Liabilities29 04127 43072 64885 37682 26683 98982 088

Company filings

Filing category
Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements