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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Julie | 20 November 2001 | - | 1 |
POOLE, Wendy | 20 November 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 August 2008 | Outstanding |
N/A |