Link Distribution (UK) Ltd was founded on 22 June 2007 with its registered office in Shipley, it has a status of "Active". The current directors of the business are listed as Donaldson, Nicol, Blakemore, Fraser, Donaldson, Craig, Donaldson, David, Donaldson, Nicol Danielle, Donaldson, Stephanie, Donaldson, Craig, Link Distribution Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEMORE, Fraser | 01 April 2017 | - | 1 |
DONALDSON, Craig | 01 April 2017 | - | 1 |
DONALDSON, David | 22 June 2007 | - | 1 |
DONALDSON, Nicol Danielle | 01 April 2017 | - | 1 |
DONALDSON, Stephanie | 01 April 2017 | - | 1 |
DONALDSON, Craig | 22 June 2007 | 21 August 2008 | 1 |
LINK DISTRIBUTION UK LTD | 17 July 2007 | 20 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALDSON, Nicol | 22 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 08 April 2020 | |
AA01 - Change of accounting reference date | 31 March 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
MR01 - N/A | 26 October 2018 | |
AD01 - Change of registered office address | 05 September 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 22 June 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 30 July 2011 | |
CH03 - Change of particulars for secretary | 30 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH03 - Change of particulars for secretary | 08 July 2010 | |
TM01 - Termination of appointment of director | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 03 December 2008 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
NEWINC - New incorporation documents | 22 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |
Debenture | 01 February 2010 | Outstanding |
N/A |
Debenture | 13 October 2008 | Outstanding |
N/A |