General information

Name:

Long Clothing Ltd

Office Address:

99a Balls Pond Road N1 4BL London

Number: 07017418

Incorporation date: 2009-09-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07017418 fifteen years ago, Long Clothing Limited was set up as a Private Limited Company. The company's present office address is 99a Balls Pond Road, London. This business's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c.. Long Clothing Ltd reported its account information for the period up to 2022/10/31. The company's latest confirmation statement was released on 2023/01/13.

The firm has obtained six trademarks, all are active. The first trademark was registered in 2013 and the last one in 2016. The trademark that will expire sooner, i.e. in August, 2022 is LONG CLOTHING.

In this particular company, many of director's tasks have been performed by Gareth E. and Rhys D.. Amongst these two managers, Gareth E. has been with the company the longest, having become one of the many members of the Management Board on September 2009.

Trade marks

Trademark UK00003036182
Trademark image:-
Trademark name:NEW FUTURE LONDON
Status:Application Published
Filing date:2013-12-27
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY
Trademark UK00003036185
Trademark image:Trademark UK00003036185 image
Status:Application Published
Filing date:2013-12-27
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY
Trademark UK00002631842
Trademark image:-
Trademark name:LONG CLOTHING
Status:Registered
Filing date:2012-08-16
Date of entry in register:2013-10-25
Renewal date:2022-08-16
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY
Trademark UK00003131851
Trademark image:-
Status:Registered
Filing date:2015-10-16
Date of entry in register:2016-01-08
Renewal date:2025-10-16
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY
Trademark UK00003131870
Trademark image:-
Status:Registered
Filing date:2015-10-16
Date of entry in register:2016-01-08
Renewal date:2025-10-16
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY
Trademark UK00003142040
Trademark image:-
Trademark name:LEAVE THE BOY ALONE
Status:Registered
Filing date:2015-12-23
Date of entry in register:2016-03-25
Renewal date:2025-12-23
Owner name:Long Clothing Limited
Owner address:Willowbrook, Nazeing Road, Nazeing, Waltham Abbey, Essex, United Kingdom, EN9 2HY

Financial data based on annual reports

Company staff

Gareth E.

Role: Director

Appointed: 13 September 2009

Latest update: 8 March 2024

Rhys D.

Role: Director

Appointed: 13 September 2009

Latest update: 8 March 2024

People with significant control

Gareth E. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gareth E.
Notified on 12 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 27 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 March 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2024/01/13 (CS01)
filed on: 21st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Willowbrook Nazeing Road

Post code:

EN9 2HY

City / Town:

Nazeing

HQ address,
2014

Address:

Willowbrook Nazeing Road

Post code:

EN9 2HY

City / Town:

Nazeing

HQ address,
2015

Address:

Willowbrook Nazeing Road

Post code:

EN9 2HY

City / Town:

Nazeing

HQ address,
2016

Address:

Willowbrook Nazeing Road

Post code:

EN9 2HY

City / Town:

Nazeing

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
14
Company Age

Closest Companies - by postcode