General information

Name:

Long After Ltd

Office Address:

Unit 317 India Mill Business Centre BB3 1AE Darwen

Number: 06248573

Incorporation date: 2007-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 317, Darwen BB3 1AE Long After Limited is a Private Limited Company issued a 06248573 registration number. The company was set up 17 years ago. The firm's SIC code is 70100 which stands for Activities of head offices. Long After Ltd released its latest accounts for the financial year up to 2022-12-31. The company's most recent confirmation statement was released on 2023-02-15.

In order to satisfy the clientele, this firm is being controlled by a team of three directors who are Zafrana A., Imran H. and Douglas M.. Their mutual commitment has been of utmost use to the following firm since 2023.

Executives with significant control over this firm are: Zafrana A. has substantial control or influence over the company. Ho2 Management Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Darwen at India Mill Business Centre, BB3 1AE and was registered as a PSC under the reg no 05476134. Douglas M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Zafrana A.

Role: Director

Appointed: 31 January 2023

Latest update: 21 March 2024

Imran H.

Role: Director

Appointed: 08 January 2021

Latest update: 21 March 2024

Douglas M.

Role: Director

Appointed: 13 June 2007

Latest update: 21 March 2024

People with significant control

Zafrana A.
Notified on 31 January 2023
Nature of control:
substantial control or influence
Ho2 Management Limited
Address: Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05476134
Notified on 8 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Wayne V.
Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy M.
Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 October 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 7 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 April 2013
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2013

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2014

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2015

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2016

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2015

Name:

Seagrave French Llp

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2012 - 2013

Name:

Mgc Hayles Limited

Address:

13 - 15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode