About

Registered Number: 04424250
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit N Dorset Road, Saltley Business Park Saltley, Birmingham, B8 1BG,

 

Founded in 2002, Linkline Express Services Ltd has its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Culbertson, Rita, Culbertson, Gerard Anthony, Culbertson, Rita, Dwyer, Jacqueline Angela, Hill, Martin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULBERTSON, Gerard Anthony 25 April 2002 - 1
CULBERTSON, Rita 02 May 2011 - 1
DWYER, Jacqueline Angela 25 April 2002 08 April 2005 1
HILL, Martin Paul 01 June 2010 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CULBERTSON, Rita 20 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 06 April 2020
RESOLUTIONS - N/A 17 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2020
SH08 - Notice of name or other designation of class of shares 17 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 23 September 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 May 2013
AA01 - Change of accounting reference date 11 April 2013
AA - Annual Accounts 25 February 2013
RESOLUTIONS - N/A 21 January 2013
MEM/ARTS - N/A 21 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2013
SH08 - Notice of name or other designation of class of shares 21 January 2013
RP04 - N/A 14 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 12 October 2011
CH01 - Change of particulars for director 10 October 2011
AP01 - Appointment of director 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 15 May 2003
225 - Change of Accounting Reference Date 19 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 March 2011 Outstanding

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Rent deposit deed 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.