About

Registered Number: 05208883
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

 

Linpac Finance (No. 3) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Tamas, Roxane Manuela, Joseph, Simon Elliot, Lence, Robert Burton, Nichiolls, Michael Philip for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHIOLLS, Michael Philip 03 April 2013 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
TAMAS, Roxane Manuela 01 November 2019 - 1
JOSEPH, Simon Elliot 27 July 2009 29 January 2018 1
LENCE, Robert Burton 29 January 2018 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 02 September 2020
PSC02 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 08 November 2019
AP03 - Appointment of secretary 08 November 2019
AA - Annual Accounts 04 October 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 29 January 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 07 August 2017
MR04 - N/A 03 July 2017
CS01 - N/A 31 August 2016
MR01 - N/A 08 July 2016
RP04 - N/A 13 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 30 May 2015
AA - Annual Accounts 15 May 2015
RESOLUTIONS - N/A 14 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2014
SH19 - Statement of capital 14 October 2014
CAP-SS - N/A 14 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 14 July 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AD01 - Change of registered office address 11 March 2013
CH01 - Change of particulars for director 02 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MEM/ARTS - N/A 17 December 2009
RESOLUTIONS - N/A 16 December 2009
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 17 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2007
363s - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 01 June 2006
225 - Change of Accounting Reference Date 01 June 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 07 September 2005
SA - Shares agreement 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
395 - Particulars of a mortgage or charge 28 April 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
CERTNM - Change of name certificate 21 December 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Debenture 20 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.