About

Registered Number: 04572439
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 19 Edinburgh Drive, Staines-Upon-Thames, TW18 1PJ,

 

Based in Staines-Upon-Thames, Linx Copiers Ltd was established in 2002. This organisation has 3 directors listed as Coatman, David Peter, Arthur, Andrew, Newman, Paul at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATMAN, David Peter 24 October 2002 - 1
ARTHUR, Andrew 24 October 2002 31 March 2011 1
NEWMAN, Paul 24 October 2002 31 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
RP04CS01 - N/A 12 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 25 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 December 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 19 April 2011
CONNOT - N/A 19 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 19 September 2006
363a - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.