Longservice.com Ltd ALTRINCHAM


Longservice started in year 2002 as Private Limited Company with registration number 04474773. The Longservice company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

The company has 2 directors, namely James S., Marc S.. Of them, James S., Marc S. have been with the company the longest, being appointed on 6 February 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan H. who worked with the the company until 16 December 2004.

Longservice.com Ltd Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04474773
Date of Incorporation Mon, 1st Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

James S.

Position: Director

Appointed: 06 February 2017

Marc S.

Position: Director

Appointed: 06 February 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 February 2017

Heather B.

Position: Director

Appointed: 01 July 2019

Resigned: 02 May 2022

Jeffrey F.

Position: Director

Appointed: 14 April 2011

Resigned: 06 February 2017

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 06 February 2017

Ashley F.

Position: Director

Appointed: 14 April 2011

Resigned: 06 February 2017

Michael F.

Position: Director

Appointed: 14 April 2011

Resigned: 06 February 2017

Steven F.

Position: Director

Appointed: 14 April 2011

Resigned: 06 February 2017

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 16 December 2004

Resigned: 14 April 2011

Mark E.

Position: Director

Appointed: 16 December 2004

Resigned: 14 April 2011

Charles F.

Position: Director

Appointed: 16 December 2004

Resigned: 09 May 2009

George F.

Position: Director

Appointed: 16 December 2004

Resigned: 06 February 2017

Susan H.

Position: Director

Appointed: 01 July 2002

Resigned: 16 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

Jonathan H.

Position: Director

Appointed: 01 July 2002

Resigned: 28 June 2012

London Law Services Limited

Position: Nominee Director

Appointed: 01 July 2002

Resigned: 01 July 2002

Sheila S.

Position: Director

Appointed: 01 July 2002

Resigned: 01 July 2003

Susan H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 16 December 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Michael C. Fina Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Michael C. Fina Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5313702
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200 266167 12121 83768 48680 862411 557515 3381 195 277
Current Assets697 852743 053643 736732 046922 6293 170 6526 652 0244 695 005
Debtors472 219553 283595 710555 560751 0572 371 8364 373 9663 078 541
Net Assets Liabilities-3 965 770-3 775 995-3 690 639-3 698 451-3 079 034-2 329 309-2 517 740-2 579 663
Other Debtors27 56318 55353 66059 232  256 540113 571
Property Plant Equipment33 49633 79424 00022 16314 6817 1941 91017 732
Total Inventories25 36722 64926 189108 00090 710387 2591 762 720421 187
Other
Accumulated Amortisation Impairment Intangible Assets166 260 173 03931 78768 614121 983153 526174 585
Accumulated Depreciation Impairment Property Plant Equipment251 577260 503270 297279 574287 056227 851233 135234 995
Average Number Employees During Period 15141215151919
Creditors4 445 3114 293 4054 075 3244 309 1243 822 6852 994 9812 749 3342 828 104
Disposals Decrease In Amortisation Impairment Intangible Assets   166 260    
Disposals Intangible Assets   166 260    
Fixed Assets33 49658 59490 493108 661104 55260 03726 51035 673
Future Minimum Lease Payments Under Non-cancellable Operating Leases68 75070 00070 00070 00052 50054 68887 50087 500
Increase From Amortisation Charge For Year Intangible Assets   25 00836 82747 94031 54321 059
Increase From Depreciation Charge For Year Property Plant Equipment 8 926 9 2777 4827 4875 2841 860
Intangible Assets 24 80066 49386 49889 87152 84324 60017 941
Intangible Assets Gross Cost166 260191 060239 532118 285158 485174 826178 126192 526
Net Current Assets Liabilities456 045468 816304 192512 012649 099615 635215 084222 768
Number Shares Issued Fully Paid 10 000 10 00010 00010 00010 00010 000
Other Creditors4 445 3114 293 4054 075 3243 8443 8793 881  
Other Taxation Social Security Payable12 90711 08311 63910 79813 60713 635  
Par Value Share 1 11111
Profit Loss 189 775 -7 812619 417749 725-188 431-61 923
Property Plant Equipment Gross Cost285 073294 297294 297301 737301 737235 045235 045252 727
Provisions For Liabilities Balance Sheet Subtotal10 00010 00010 00010 00010 00010 00010 00010 000
Total Additions Including From Business Combinations Intangible Assets 24 800 45 01340 20030 4503 30014 400
Total Additions Including From Business Combinations Property Plant Equipment 9 224 7 440   17 682
Total Assets Less Current Liabilities489 541527 410394 685620 673753 651675 672241 594258 441
Trade Creditors Trade Payables152 168215 042181 449111 09690 41781 717130 499164 957
Trade Debtors Trade Receivables444 656534 730542 050496 328722 9692 367 5324 000 9322 920 736
Accrued Liabilities   94 296164 027549 385220 278506 661
Amounts Owed By Group Undertakings      57 279 
Amounts Owed To Group Undertakings     1 896 4466 086 1633 800 619
Corporation Tax Payable     1 319  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     66 692  
Disposals Property Plant Equipment     66 692  
Increase Decrease Due To Transfers Into Or Out Intangible Assets     -14 109  
Other Remaining Borrowings   4 309 1243 822 6852 994 9812 749 3342 828 104
Prepayments Accrued Income   3 31628 0884 30459 21544 234
Recoverable Value-added Tax   55 916    
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     5 429  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements