LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED

Address:
Langley House Brandon Way, West Bromwich, West Midlands, B70 8JN

LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03090463. The registration start date is August 11, 1995. The current status is Active.

Company Overview

Company Number 03090463
Company Name LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED
Registered Address Langley House Brandon Way
West Bromwich
West Midlands
B70 8JN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-11
Account Category UNAUDITED ABRIDGED
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-09-08
Returns Last Update 2015-08-11
Confirmation Statement Due Date 2021-11-07
Confirmation Statement Last Update 2020-10-24
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47410 Retail sale of computers, peripheral units and software in specialised stores
47990 Other retail sale not in stores, stalls or markets
62020 Information technology consultancy activities
95110 Repair of computers and peripheral equipment

Office Location

Address LANGLEY HOUSE BRANDON WAY
WEST BROMWICH
Post Town WEST MIDLANDS
Post Code B70 8JN

Companies with the same post code

Entity Name Office Address
MIDLANDS LPG LTD 1a Brandon Way, West Bromwich, West Midlands, B70 8JN, England
COUNTY STATIONERY LIMITED Brandon Way, West Bromwich, West Midlands, B70 8JN, England
DJP PROPERTY INVESTMENTS LTD Brandon Way, West Bromwich, West Midlands, B70 8JN, England
TIGER STATIONERY LIMITED Brandon Way, West Bromwich, West Midlands, B70 8JN, England

Companies with the same post town

Entity Name Office Address
ZIOTECH SOLUTIONS LTD 91 Durberville Road, Wolverhampton, West Midlands, West Midlands, WV2 2ES, United Kingdom
NUNEATON BLINDS LTD 29 Avon St, Coventry, West Midlands, CV2 3GJ, United Kingdom
RJ VEHICLE SYSTEMS LTD 1 Elmwood Road, Sutton Coldfield, West Midlands, B74 2DQ, United Kingdom
JLT EQUINE LTD Grange Farm Illey Lane, Halesowen, West Midlands, B62 0HE, England
MUCHLV4BA LTD No 4 Summerfield Road, Dudley, West Midlands, DY2 8JZ, England
MASTERSONS GROUP LTD 108 Windmill Lane, Smethwick, West Midlands, B66 3EW, United Kingdom
BALTI NIGHTS ALDRIDGE LTD 33 High Street, Aldridge, West Midlands, WS9 8LX, England
SHAH & KHAN CO LTD 59-61 Flat 1, Broadstone Avenue, Walsall, West Midlands, WS3 1ER, United Kingdom
THE PROTEIN DESSERT COMPANY LTD 62 Bakers Lane, Sutton Coldfield, West Midlands, Birmingham, B74 2AX, United Kingdom
DMJ HEALTHACRE LTD 93 Wolsley Close, Birmingham, West Midlands, B36 9LQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COX, Joanne Rachel Secretary (Active) Langley House Brandon Way, West Bromwich, West Midlands, B70 8JN /
6 October 2006
/
COX, Joanne Rachel Director (Active) Langley House Brandon Way, West Bromwich, West Midlands, B70 8JN February 1975 /
1 November 2014
British /
England
Company Secretary
COX, Richard David Director (Active) Langley House Brandon Way, West Bromwich, West Midlands, B70 8JN June 1976 /
1 July 2000
British /
United Kingdom
Sales Director
BARNES, Dudley Robert Secretary (Resigned) 57 Birkdale Avenue, Branston, Burton On Trent, Staffordshire, DE14 3HN /
11 August 1995
/
REZNIK, Peter Secretary (Resigned) Trimpley Cottage, Low Habberley, Kidderminster, Worcestershire, DY11 5RB /
1 June 2002
British /
Director
BARNES, Dudley Robert Director (Resigned) Stoneleigh, Manor Close, South Perrott, Beaminster, Dorset, DT8 3HA June 1967 /
1 June 2013
British /
Uk
None
BARNES, Dudley Robert Director (Resigned) 57 Birkdale Avenue, Branston, Burton On Trent, Staffordshire, DE14 3HN June 1967 /
1 October 1996
British /
Company Secretary
OAKLEY, Stephen Richard Director (Resigned) 26a New Street, Fazeley, Tamworth, Staffordshire, B78 3RD November 1965 /
1 October 1996
British /
Sales Representative
REZNIK, Peter Director (Resigned) Trimpley Cottage, Low Habberley, Kidderminster, Worcestershire, DY11 5RB June 1961 /
11 August 1995
British /
England
Director
SHELLEY, Ernest John Director (Resigned) 7 Pixall Drive, Edgbaston, Birmingham, West Midlands, B15 2EP June 1945 /
1 October 1996
British /
England
Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
11 August 1995
/

Competitor

Improve Information

Please provide details on LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches