About

Registered Number: 05577787
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Crewe Hall Enterprise Park, Weston Road, Crewe, Cheshire, CW1 6UA

 

Having been setup in 2005, Construction Linx Ltd have registered office in Crewe, Cheshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Williams, Rachel, Williams, John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Rachel 30 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John 29 September 2005 10 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 16 August 2017
MR01 - N/A 20 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 20 January 2016
MR04 - N/A 16 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 24 December 2013
MR01 - N/A 19 December 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 10 May 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
225 - Change of Accounting Reference Date 04 May 2007
363s - Annual Return 26 February 2007
CERTNM - Change of name certificate 25 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

All assets debenture 08 February 2010 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.