About

Registered Number: 01257518
Date of Incorporation: 07/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: 61 London Road,, Maidstone,, Kent, ME16 8TX

 

Linton Electrical Contractors (Kent) Ltd was founded on 07 May 1976 with its registered office in Kent, it has a status of "Active". The companies directors are listed as Beech, Alan, Pendry, Mark, Brislee, Ernest Henry, Brislee, John David, Evenden, Ronald David, Fisher, Neil Robert, Pendry, David, Wheadon, Alan David in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Alan 01 August 2007 - 1
PENDRY, Mark 01 October 2001 - 1
BRISLEE, Ernest Henry N/A 18 October 2013 1
BRISLEE, John David 12 October 2011 08 February 2013 1
EVENDEN, Ronald David 01 October 2001 31 May 2007 1
FISHER, Neil Robert 01 August 2007 31 January 2013 1
PENDRY, David N/A 18 October 2013 1
WHEADON, Alan David 01 August 2007 18 September 2013 1

Filing History

Document Type Date
RP04AR01 - N/A 23 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 September 2018
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 20 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 12 February 2013
CH01 - Change of particulars for director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 11 July 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 31 July 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2007 Outstanding

N/A

Mortgage debenture 04 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.