Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGS (PLYMOUTH) LIMITED
Company Information for

LANGS (PLYMOUTH) LIMITED

3 DENNING DRIVE, WARFIELD, BRACKNELL, RG42 6FH,
Company Registration Number
01489389
Private Limited Company
Active

Company Overview

About Langs (plymouth) Ltd
LANGS (PLYMOUTH) LIMITED was founded on 1980-04-03 and has its registered office in Bracknell. The organisation's status is listed as "Active". Langs (plymouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGS (PLYMOUTH) LIMITED
 
Legal Registered Office
3 DENNING DRIVE
WARFIELD
BRACKNELL
RG42 6FH
Other companies in PL1
 
Filing Information
Company Number 01489389
Company ID Number 01489389
Date formed 1980-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 06:02:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGS (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
IVAN JOHN LANG
Company Secretary 2003-10-01
DAWN DONALD
Director 2008-04-01
CHRISTINE MAY KING
Director 2008-04-01
IVAN JOHN LANG
Director 1992-05-27
JEAN LANG
Director 1992-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DONALD
Company Secretary 1992-05-27 2003-10-01
WILLIAM DONALD
Director 1992-05-27 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN DONALD ROWES GARAGE LIMITED Director 1995-07-01 CURRENT 1985-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 5 Philip Close Plymstock Plymouth Devon PL9 8QZ England
2023-10-23APPOINTMENT TERMINATED, DIRECTOR IVAN JOHN LANG
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-27Director's details changed for Mrs Christine May King on 2023-06-26
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 109a Church Road Plymstock Plymouth Devon PL9 9AX England
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LANG
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-10CH01Director's details changed for Mrs Dawn Donald on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 10 Drake Mill Plymbridge Road Estover Plymouth Devon PL6 7PS England
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-06TM02Termination of appointment of Ivan John Lang on 2020-06-05
2020-06-05CH01Director's details changed for Mrs Dawn Donald on 2020-06-05
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE KING
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-09-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Mrs Christine May King on 2015-07-16
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 13 Acre Cotts Stoke Plymouth Devon PL1 4QS
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0128/05/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0128/05/12 ANNUAL RETURN FULL LIST
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-02CH01Director's details changed for Mrs Christine May King on 2010-12-23
2010-08-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0128/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LANG / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN LANG / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY KING / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN DONALD / 28/05/2010
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM THE COACH HOUSE 16B ACRE PLACE STOKE PLYMOUTH DEVON PL1 4QR
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KING / 29/01/2009
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-06-02190LOCATION OF DEBENTURE REGISTER
2008-04-16288aDIRECTOR APPOINTED MRS DAWN JEANETTE DONALD
2008-04-15288aDIRECTOR APPOINTED MRS CHRISTINE MAY KING
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-07-01288bSECRETARY RESIGNED
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-31363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: ACRE COTTAGE 60 EXMOUTH ROAD DEVONPORT PLYMOUTH
1999-06-03363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-10363sRETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS
1996-01-02395PARTICULARS OF MORTGAGE/CHARGE
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-03288DIRECTOR RESIGNED
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 447 WOLSELEY ROAD CAMELS HEAD PLYMOUTH DEVON
1995-05-23363sRETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS
1992-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-06-02Return made up to 27/05/92; full list of members
1990-06-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1990-06-29Return made up to 27/06/90; full list of members
1989-08-07Return made up to 02/08/89; full list of members
1989-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1988-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1988-07-14Return made up to 06/07/88; full list of members
1987-10-02Return made up to 18/09/87; full list of members
1987-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1986-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1986-10-03Return made up to 10/09/86; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANGS (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGS (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CLAWBACK LEGAL CHARGE 2000-12-21 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL MORTGAGE 1996-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-22 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-08-03 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
DEBENTURE 1991-08-01 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1991-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CONSIGNMENT FUNDING AGREEMENT 1991-07-04 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
GENERAL FLOATING CHARGE 1986-12-04 Outstanding BRITISH CREDIT TRUST LIMITED
LEGAL MORTGAGE 1986-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-03-27 Satisfied BRITISH CREDIT TRUST LIMITED.
LEGAL CHARGE 1986-03-27 Satisfied BRITISH CREDIT TRUST LIMITED.
CONSIGNMENT FUNDING AGREEMENT. 1986-03-27 Satisfied BRITISH CREDIT TRUST LIMITED
LEGAL MORTGAGE 1986-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-12-23 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
CHARGE 1980-04-28 Satisfied MERCANTILE CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGS (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of LANGS (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGS (PLYMOUTH) LIMITED
Trademarks
We have not found any records of LANGS (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGS (PLYMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LANGS (PLYMOUTH) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where LANGS (PLYMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGS (PLYMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGS (PLYMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.