About

Registered Number: 02483800
Date of Incorporation: 22/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Actuation House Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, B66 1RJ

 

Linak-uk Ltd was founded on 22 March 1990 and are based in Smethwick in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has 7 directors listed as Pugh, Andrew John, Jensen, Bent, Turner, John Anthony, Allen, Susan Angela, Fellows, Graham Douglas, Byrne, Michael Payne, Palmer, Michael Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSEN, Bent N/A - 1
TURNER, John Anthony 01 October 2013 - 1
BYRNE, Michael Payne N/A 10 October 1996 1
PALMER, Michael Kevin N/A 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Andrew John 14 November 2016 - 1
ALLEN, Susan Angela N/A 18 May 2001 1
FELLOWS, Graham Douglas 29 October 2007 11 November 2016 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 07 December 2016
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 13 February 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 13 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 22 September 2000
395 - Particulars of a mortgage or charge 04 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 13 November 1998
287 - Change in situation or address of Registered Office 28 October 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 09 January 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 22 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 16 September 1992
363b - Annual Return 27 March 1992
288 - N/A 27 November 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 18 September 1991
363a - Annual Return 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1990
RESOLUTIONS - N/A 01 May 1990
288 - N/A 01 May 1990
CERTNM - Change of name certificate 24 April 1990
CERTNM - Change of name certificate 24 April 1990
287 - Change in situation or address of Registered Office 11 April 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2000 Fully Satisfied

N/A

Mortgage debenture 07 November 2000 Fully Satisfied

N/A

Debenture 27 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.