About

Registered Number: 04643767
Date of Incorporation: 21/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Mount Airy Business Park, Brough Road, Ellerker Brough, East Yorkshire, HU15 2DB

 

Based in Ellerker Brough, East Yorkshire, Linx Electrical Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at this company. The current directors of this company are listed as Mccollin, Cynthia, Gevelaar, Anthony John, Magee, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEVELAAR, Anthony John 12 April 2016 - 1
MAGEE, James 01 November 2006 23 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCOLLIN, Cynthia 21 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 02 October 2018
MR01 - N/A 14 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 02 February 2004
225 - Change of Accounting Reference Date 05 November 2003
225 - Change of Accounting Reference Date 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.