About

Registered Number: 05988104
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 19 Middlewoods Way, Barnsley, S71 3HR,

 

Having been setup in 2006, Linac Ndt Services Ltd are based in Barnsley, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed at Companies House. We don't currently know the number of employees at this business.

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.