Longwear Surface Treatments Limited WEST MIDLANDS


Founded in 1991, Longwear Surface Treatments, classified under reg no. 02621971 is an active company. Currently registered at Pleasant Street B70 7DP, West Midlands the company has been in the business for thirty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Sheila C. and George C.. In addition one secretary - George C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Longwear Surface Treatments Limited Address / Contact

Office Address Pleasant Street
Office Address2 West Bromwich
Town West Midlands
Post code B70 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621971
Date of Incorporation Wed, 19th Jun 1991
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sheila C.

Position: Director

Appointed: 15 February 2024

George C.

Position: Director

Appointed: 31 October 2013

George C.

Position: Secretary

Appointed: 31 October 2013

Ian M.

Position: Secretary

Appointed: 31 May 1995

Resigned: 31 October 2013

Keith A.

Position: Secretary

Appointed: 19 September 1991

Resigned: 31 May 1995

Alan W.

Position: Director

Appointed: 19 September 1991

Resigned: 01 January 2017

Keith A.

Position: Director

Appointed: 19 September 1991

Resigned: 31 May 1995

Ian M.

Position: Director

Appointed: 19 September 1991

Resigned: 31 October 2013

William D.

Position: Director

Appointed: 19 September 1991

Resigned: 23 February 2008

Daniel D.

Position: Nominee Director

Appointed: 19 June 1991

Resigned: 19 September 1991

Samuel L.

Position: Nominee Director

Appointed: 19 June 1991

Resigned: 19 September 1991

Daniel D.

Position: Nominee Secretary

Appointed: 19 June 1991

Resigned: 19 September 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is George C. The abovementioned PSC and has 75,01-100% shares.

George C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities132 36697 85583 61086 20568 14773 62465 012
Other
Average Number Employees During Period    766
Creditors-45 149-34 626-40 201-39 140-32 253-37 466-41 056
Net Current Assets Liabilities 88 91379 53487 09774 37179 41373 418
Total Assets Less Current Liabilities148 393108 18990 55892 52775 38379 87373 418

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st October 2022
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements