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.
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 |
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 |
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 |