Landon Engineering(staffs)limited

General information

Name:

Landon Engineering(staffs)ltd

Office Address:

Bv Corporate Recovery & Insolvency Services Limited 7 St. Petersgate SK1 1EB Stockport

Number: 00906804

Incorporation date: 1967-05-23

Dissolution date: 2019-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Stockport under the following Company Registration No.: 00906804. This firm was established in 1967. The office of the company was located at Bv Corporate Recovery & Insolvency Services Limited 7 St. Petersgate. The area code for this location is SK1 1EB. The enterprise was formally closed in 2019, meaning it had been in business for fifty two years.

The details that details this specific enterprise's MDs suggests that the last two directors were: Peter B. and Elizabeth B. who were appointed to their positions on 1999/12/09.

Executives who had significant control over the firm were: Peter B. owned over 1/2 to 3/4 of company shares . Elizabeth B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Latest update: 20 July 2023

Elizabeth B.

Role: Secretary

Appointed: 09 December 1999

Latest update: 20 July 2023

Elizabeth B.

Role: Director

Appointed: 09 December 1999

Latest update: 20 July 2023

People with significant control

Peter B.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Elizabeth B.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 January 2018
Confirmation statement last made up date 14 January 2017
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16 June 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 22nd, May 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Peacock Road Holditch Industrial Estate

Post code:

ST5 9HY

City / Town:

Newcastle

HQ address,
2014

Address:

Peacock Road Holditch Industrial Estate

Post code:

ST5 9HY

City / Town:

Newcastle

HQ address,
2015

Address:

Peacock Road Holditch Industrial Estate

Post code:

ST5 9HY

City / Town:

Newcastle

HQ address,
2016

Address:

Yew Tree House Bridgemere

Post code:

CW5 7PY

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
52
Company Age

Similar companies nearby

Closest companies