About

Registered Number: 05988104
Date of Incorporation: 03/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 19 Middlewoods Way, Barnsley, S71 3HR,

 

Founded in 2006, Linac Ndt Services Ltd have registered office in Barnsley, it's status is listed as "Active". There are 5 directors listed for Linac Ndt Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Mark Anthony 09 February 2018 - 1
WILLIAMS, Ian 02 October 2019 - 1
BARNETT, Grahame 21 February 2007 09 February 2018 1
KENDALL, Melvyn Anthony 03 November 2006 21 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Debra 03 November 2006 09 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 November 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 14 September 2018
CH01 - Change of particulars for director 15 February 2018
RESOLUTIONS - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
RESOLUTIONS - N/A 12 February 2018
AAMD - Amended Accounts 12 February 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 26 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 18 February 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
AA - Annual Accounts 15 February 2010
287 - Change in situation or address of Registered Office 11 June 2009
AAMD - Amended Accounts 30 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 20 November 2008
363s - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
225 - Change of Accounting Reference Date 15 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 May 2010 Outstanding

N/A

Mortgage 31 July 2007 Outstanding

N/A

Debenture 31 July 2007 Outstanding

N/A

All assets debenture 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.