T Ed Langley Ltd

General information

Name:

T Ed Langley Limited

Office Address:

C/o C J A Accounting Limited Delta House 16 Bridge Road RH16 1UA Haywards Heath

Number: 04886567

Incorporation date: 2003-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

T Ed Langley is a company situated at RH16 1UA Haywards Heath at C/o C J A Accounting Limited Delta House. The enterprise has been registered in year 2003 and is registered under reg. no. 04886567. The enterprise has been actively competing on the British market for twenty one years now and the last known status is active. It is recognized as T Ed Langley Ltd. It should be noted that it also was registered as T Ed Langely up till it got changed twenty years ago. This firm's SIC and NACE codes are 46220 which means Wholesale of flowers and plants. 2022-09-30 is the last time account status updates were filed.

T Ed Langley Ltd is a small-sized vehicle operator with the licence number OK1072645. The firm has one transport operating centre in the country. In their subsidiary in Hassocks on Hurstpierpoint, 2 machines are available.

For this specific limited company, all of director's assignments have so far been done by Charles B. who was formally appointed in 2003. What is more, the managing director's efforts are regularly assisted with by a secretary - Kate L., who joined the following limited company in September 2003.

  • Previous company's names
  • T Ed Langley Ltd 2004-07-29
  • T Ed Langely Ltd 2003-09-03

Financial data based on annual reports

Company staff

Kate L.

Role: Secretary

Appointed: 03 September 2003

Latest update: 4 December 2023

Charles B.

Role: Director

Appointed: 03 September 2003

Latest update: 4 December 2023

People with significant control

Charles B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Charles B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 6th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6th March 2015
Annual Accounts 16th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16th May 2016
Annual Accounts 15th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 8th April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8th April 2013
Annual Accounts 23rd June 2014
Date Approval Accounts 23rd June 2014

Company Vehicle Operator Data

West Town Farm

Address

Hurstpierpoint

City

Hassocks

Postal code

BN6 9EU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Sun, 3rd Sep 2023 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suffolk House George Street

Post code:

CR0 0YN

City / Town:

Croydon

HQ address,
2013

Address:

Suffolk House George Street

Post code:

CR0 0YN

City / Town:

Croydon

HQ address,
2014

Address:

Suffolk House George Street

Post code:

CR0 0YN

City / Town:

Croydon

HQ address,
2015

Address:

Suffolk House George Street

Post code:

CR0 0YN

City / Town:

Croydon

HQ address,
2016

Address:

Suffolk House George Street

Post code:

CR0 0YN

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
20
Company Age

Closest Companies - by postcode