About

Registered Number: 04289717
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 31 Saint Johns, Worcester, WR2 5AG

 

Linco Engineering Midlands Ltd was registered on 19 September 2001 and has its registered office in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Davis, Julie, Poole, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Julie 20 November 2001 - 1
POOLE, Wendy 20 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 September 2019
PSC04 - N/A 02 October 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH03 - Change of particulars for secretary 28 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
225 - Change of Accounting Reference Date 26 June 2008
AA - Annual Accounts 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.