About

Registered Number: 04870931
Date of Incorporation: 19/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Finch House, 28 - 30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB,

 

Linear Motion Ltd was registered on 19 August 2003 and has its registered office in Dudley, it has a status of "Active". The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Linear Motion Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Phillip 01 September 2004 - 1
ELWELL, Philip Gary 01 December 2016 - 1
ANGEL, Brian Frank 19 September 2003 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Yvonne 01 September 2006 - 1
LOGAN, Jacqueline 19 September 2003 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 08 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 17 May 2018
MR04 - N/A 26 April 2018
AD01 - Change of registered office address 19 December 2017
MR04 - N/A 18 September 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
AA - Annual Accounts 19 May 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 23 October 2014
RESOLUTIONS - N/A 26 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2014
SH08 - Notice of name or other designation of class of shares 26 September 2014
MR01 - N/A 01 August 2014
AP01 - Appointment of director 18 June 2014
MR01 - N/A 16 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 21 July 2005
287 - Change in situation or address of Registered Office 14 June 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Fully Satisfied

N/A

A registered charge 13 June 2014 Outstanding

N/A

Debenture 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.