Company NameLongreach Building Limited
DirectorWalter Knight
Company StatusActive
Company Number06658623
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Previous NameArden Carpets & Flooring Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Walter Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Victoria House
Victoria Road
Chelmsford
CM1 1JR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Location

Registered Address11 Asheton Business Park Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Duport Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
7 October 2019Notification of Walter Knight as a person with significant control on 27 June 2019 (2 pages)
7 October 2019Registered office address changed from 3 Park Grove Edgware HA8 7SH England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Walter Knight as a director on 27 June 2019 (2 pages)
5 September 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Park Grove Edgware HA8 7SH on 5 September 2019 (1 page)
5 September 2019Cessation of Bryan Anthony Thornton as a person with significant control on 27 June 2019 (1 page)
5 September 2019Cessation of Cfs Secretaries Limited as a person with significant control on 27 June 2019 (1 page)
5 September 2019Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019 (1 page)
30 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 August 2017Notification of Cfs Secretaries Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Bryan Thornton as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
30 August 2017Notification of Cfs Secretaries Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Duport Director Limited as a director on 31 July 2017 (1 page)
30 August 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Bryan Anthony Thornton as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Bryan Anthony Thornton as a director on 30 August 2017 (2 pages)
30 August 2017Cessation of Peter Anthony Valaitis as a person with significant control on 30 August 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 August 2017Notification of Bryan Thornton as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 August 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 August 2017 (1 page)
30 August 2017Cessation of Peter Anthony Valaitis as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 July 2017 (1 page)
31 July 2017Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 July 2017 (1 page)
31 July 2017Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2017 (1 page)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
13 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 August 2013 (1 page)
9 August 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 August 2013 (1 page)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Duport Director Limited on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Duport Director Limited on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
16 September 2008Director appointed mr peter valaitis (1 page)
16 September 2008Director appointed mr peter valaitis (1 page)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)