Company NameLongfield Coating And Engineering Products Limited
DirectorsAndrew Neatby Smith and Christopher George Neatby-Smith
Company StatusActive
Company Number01382881
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Neatby Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(21 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Studley Grange Road
London
W7 2LU
Director NameMr Christopher George Neatby-Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(31 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address35 Studley Grange Road
London
W7 2LU
Director NamePeter Graham Glover
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 November 2006)
RolePrecision Engineer
Correspondence Address70 Claremont Road
West Ealing
London
W13 0DG
Director NameRonald Heaps
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 15 March 2002)
RolePrecision Engineer
Correspondence Address49 Otterburn Gardens
Isleworth
Middlesex
TW7 5JQ
Director NameJohn Avern William Taplin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2010)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland Avenue
Hanwell
London
W7 3RF
Secretary NameRonald Heaps
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2001)
RolePrecision Engineer
Correspondence Address49 Otterburn Gardens
Isleworth
Middlesex
TW7 5JQ
Secretary NameMr Anthony Barber
NationalityBritish
StatusResigned
Appointed10 December 2001(23 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Road
Brentford
Middlesex
TW8 0NU

Contact

Websitelongfield-coating.com
Email address[email protected]
Telephone020 85790399
Telephone regionLondon

Location

Registered Address35 Studley Grange Road
London
W7 2LU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

15k at £1Andrew Neatby-smith
98.04%
Ordinary
100 at £1Mrs E. Vinken
0.65%
Ordinary C
100 at £1Mrs Isabelle Glover
0.65%
Ordinary B
100 at £1Mrs Joan Taplin
0.65%
Ordinary A

Financials

Year2014
Turnover£153,347
Gross Profit£24,711
Net Worth£24,165
Cash£37,179
Current Liabilities£27,314

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 June 2002Delivered on: 18 June 2002
Persons entitled: Janet Hoptroff and Patricia Elizabeth Ivy Dolan

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,000.00 subject to increases.
Outstanding

Filing History

29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 June 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
14 June 2022Register(s) moved to registered office address 35 Studley Grange Road London W7 2LU (1 page)
23 May 2022Termination of appointment of Anthony Barber as a secretary on 23 May 2022 (1 page)
25 January 2022Micro company accounts made up to 31 August 2021 (9 pages)
13 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 31 August 2020 (13 pages)
20 July 2020Satisfaction of charge 1 in full (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15,300
(7 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15,300
(7 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,300
(7 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,300
(7 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,300
(7 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,300
(7 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
17 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
17 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
16 July 2011Register inspection address has been changed from 21 Humes Avenue London W7 2LJ United Kingdom (1 page)
16 July 2011Register(s) moved to registered office address (1 page)
16 July 2011Register(s) moved to registered office address (1 page)
16 July 2011Register inspection address has been changed from 21 Humes Avenue London W7 2LJ United Kingdom (1 page)
17 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
17 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
14 December 2010Termination of appointment of John Taplin as a director (1 page)
14 December 2010Termination of appointment of John Taplin as a director (1 page)
10 September 2010Registered office address changed from 35 Studley Grange Road London W7 2LU England on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 35 Studley Grange Road London W7 2LU England on 10 September 2010 (1 page)
9 August 2010Appointment of Mr Christopher George Neatby-Smith as a director (2 pages)
9 August 2010Appointment of Mr Christopher George Neatby-Smith as a director (2 pages)
19 July 2010Registered office address changed from 21 Humes Avenue Hanwell London W7 2LJ on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 21 Humes Avenue Hanwell London W7 2LJ on 19 July 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 April 2010Director's details changed for Andrew Neatby Smith on 1 October 2009 (2 pages)
21 April 2010Director's details changed for John Avern William Taplin on 1 October 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Andrew Neatby Smith on 1 October 2009 (2 pages)
21 April 2010Director's details changed for John Avern William Taplin on 1 October 2009 (2 pages)
21 April 2010Director's details changed for John Avern William Taplin on 1 October 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Andrew Neatby Smith on 1 October 2009 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 April 2009Return made up to 23/03/09; full list of members (5 pages)
17 April 2009Return made up to 23/03/09; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Return made up to 23/03/08; full list of members (5 pages)
21 April 2008Return made up to 23/03/08; full list of members (5 pages)
25 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Return made up to 23/03/06; full list of members (9 pages)
24 April 2006Return made up to 23/03/06; full list of members (9 pages)
11 April 2005Return made up to 23/03/05; full list of members (9 pages)
11 April 2005Return made up to 23/03/05; full list of members (9 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 April 2004Return made up to 23/03/04; full list of members (8 pages)
2 April 2004Return made up to 23/03/04; full list of members (8 pages)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
19 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
19 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
10 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 23/03/02; full list of members (10 pages)
19 April 2002Return made up to 23/03/02; full list of members (10 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 April 2001Return made up to 23/03/01; full list of members (9 pages)
13 April 2001Return made up to 23/03/01; full list of members (9 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 April 2000Return made up to 23/03/00; full list of members (8 pages)
16 April 2000Return made up to 23/03/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 May 1999Return made up to 23/03/99; full list of members; amend (5 pages)
10 May 1999Return made up to 23/03/99; full list of members; amend (5 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 April 1999Return made up to 23/03/99; full list of members (6 pages)
22 April 1999Return made up to 23/03/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
28 May 1998Return made up to 23/03/98; no change of members (4 pages)
28 May 1998Return made up to 23/03/98; no change of members (4 pages)
6 June 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 August 1996Full accounts made up to 31 August 1995 (6 pages)
7 August 1996Full accounts made up to 31 August 1995 (6 pages)
20 May 1996Return made up to 23/03/96; no change of members (4 pages)
20 May 1996Return made up to 23/03/96; no change of members (4 pages)
2 June 1995Return made up to 23/03/95; no change of members (4 pages)
2 June 1995Return made up to 23/03/95; no change of members (4 pages)