F.W. LONGHURST & SON LIMITED

Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England
StatusACTIVE
Company No.00869303
CategoryPrivate Limited Company
Incorporated19 Jan 1966
Age58 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

F.W. LONGHURST & SON LIMITED is an active private limited company with number 00869303. It was incorporated 58 years, 5 months, 16 days ago, on 19 January 1966. The company address is Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England.



Company Fillings

Appoint person secretary company with name date

Date: 19 Jun 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Guy Longhurst

Appointment date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Carolyn Longhurst

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Deborah Bickersteth

Appointment date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Carolyn Longhurst

Notification date: 2021-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Anthony Longhurst

Cessation date: 2021-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Longhurst as Executor of Ja Longhurst

Cessation date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Longhurst as Executor of Ja Longhurst

Notification date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Longhurst

Termination date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-03

Officer name: Mr Timothy Guy Longhurst

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-03

Officer name: Mr John Anthony Longhurst

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-03

Officer name: Mrs Julia Carolyn Longhurst

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-03

Officer name: Mrs Julia Carolyn Longhurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: Capella House, 4 Railway Approach, Worthing West Sussex BN11 1UR

New address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Timothy Guy Longhurst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard nash

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy longhurst / 14/12/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: grafton house 26 grafton road worthing west sussex BN11 1QT

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/96; change of members

Documents

View document PDF

Resolution

Date: 14 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 14/06/95 from: 55 sea lane rustington west sussex BN16 2RQ

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1992

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Legacy

Date: 18 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1991

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1989

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 02/06/89 from: old place farms angmering littlehampton sussex BN16 4JU

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1988

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1987

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF


Some Companies

ALFORD COMMUNITY CHURCH

47 WEST STREET,ALFORD,LN13 9EZ

Number:07299919
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALPHA SPRINKLER PROTECTION LTD

G26, INNOVATION CENTRE, EVOLUTION PARK,BLACKBURN,BB1 2FD

Number:09364132
Status:ACTIVE
Category:Private Limited Company

GABELLA LIMITED

54 CRIFFEL AVENUE,,SW2 4BN

Number:05092209
Status:ACTIVE
Category:Private Limited Company

GRANTHAM BEAUTY LTD

13 VINE STREET,GRANTHAM,NG31 6RQ

Number:09697109
Status:ACTIVE
Category:Private Limited Company

ROSALIND'S KITCHEN LTD

WEST BUSH HOUSE HAILEY LANE,HERTFORD,SG13 7NY

Number:07454248
Status:ACTIVE
Category:Private Limited Company

SEABROOKE LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:09959990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source