About

Registered Number: 02066629
Date of Incorporation: 22/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL

 

Established in 1986, Linx Printing Technologies Ltd has its registered office in St Ives, Cambridgeshire, it's status at Companies House is "Active". The current directors of this business are listed as Beech, Darren Paul, Cooper, Mark James, West, Simon Gordon Edward, Cetti, John Hugh, Marketing & Sales Director, Cooper, Mark James, Davis, Paul Richard, Hood, Nigel, Keeling, Michael Richard, Pullen, Elaine Anne, Ryman, Malcolm Philip, Shead, John, Stevens, Michael James, Weinberg, Hillar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CETTI, John Hugh, Marketing & Sales Director 25 May 1993 01 July 1997 1
COOPER, Mark James 09 August 2013 18 April 2016 1
DAVIS, Paul Richard N/A 31 May 2005 1
HOOD, Nigel 09 August 2013 08 February 2018 1
KEELING, Michael Richard N/A 27 October 2000 1
PULLEN, Elaine Anne N/A 31 August 1994 1
RYMAN, Malcolm Philip N/A 31 December 2007 1
SHEAD, John N/A 19 May 1993 1
STEVENS, Michael James 01 March 1995 06 August 2004 1
WEINBERG, Hillar N/A 27 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BEECH, Darren Paul 28 November 2013 18 April 2016 1
COOPER, Mark James 03 September 2010 28 November 2013 1
WEST, Simon Gordon Edward 18 April 2016 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 04 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 24 August 2016
AP01 - Appointment of director 20 April 2016
AP03 - Appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 December 2013
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 08 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2011
CAP-SS - N/A 08 December 2011
SH19 - Statement of capital 08 December 2011
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 04 November 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
RESOLUTIONS - N/A 03 August 2005
CERT10 - Re-registration of a company from public to private 03 August 2005
MAR - Memorandum and Articles - used in re-registration 03 August 2005
53 - Application by a public company for re-registration as a private company 03 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
169A(2) - Return by a public company cancelling or selling shares from treasury 07 March 2005
225 - Change of Accounting Reference Date 21 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 29 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 16 December 2003
RESOLUTIONS - N/A 05 June 2003
353a - Register of members in non-legible form 27 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 30 October 2002
MISC - Miscellaneous document 07 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 08 January 1999
RESOLUTIONS - N/A 16 November 1998
AA - Annual Accounts 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 13 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 08 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
RESOLUTIONS - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
123 - Notice of increase in nominal capital 11 January 1996
363s - Annual Return 21 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1995
AA - Annual Accounts 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
288 - N/A 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
363s - Annual Return 22 December 1994
RESOLUTIONS - N/A 07 November 1994
AA - Annual Accounts 01 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
288 - N/A 09 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
288 - N/A 15 April 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 10 November 1993
288 - N/A 14 September 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 20 April 1993
363b - Annual Return 04 January 1993
287 - Change in situation or address of Registered Office 30 November 1992
288 - N/A 30 November 1992
288 - N/A 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
169 - Return by a company purchasing its own shares 27 October 1992
PROSP - Prospectus 22 October 1992
AA - Annual Accounts 12 October 1992
MISC - Miscellaneous document 07 October 1992
RESOLUTIONS - N/A 01 October 1992
CERT5 - Re-registration of a company from private to public 01 October 1992
MAR - Memorandum and Articles - used in re-registration 01 October 1992
BS - Balance sheet 01 October 1992
AUDS - Auditor's statement 01 October 1992
AUDR - Auditor's report 01 October 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 01 October 1992
43(3) - Application by a private company for re-registration as a public company 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 16 December 1991
395 - Particulars of a mortgage or charge 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
288 - N/A 22 February 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
395 - Particulars of a mortgage or charge 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1990
288 - N/A 09 August 1990
AUD - Auditor's letter of resignation 17 July 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 15 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1989
287 - Change in situation or address of Registered Office 10 May 1989
395 - Particulars of a mortgage or charge 03 April 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 28 February 1989
RESOLUTIONS - N/A 28 February 1989
MEM/ARTS - N/A 28 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 19 December 1988
395 - Particulars of a mortgage or charge 15 November 1988
395 - Particulars of a mortgage or charge 09 June 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
PUC 2 - N/A 10 February 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
CERTNM - Change of name certificate 06 July 1987
395 - Particulars of a mortgage or charge 12 March 1987
287 - Change in situation or address of Registered Office 10 March 1987
288 - N/A 31 December 1986
288 - N/A 27 November 1986
CERTNM - Change of name certificate 19 November 1986
288 - N/A 11 November 1986
287 - Change in situation or address of Registered Office 11 November 1986
CERTINC - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 August 2001 Fully Satisfied

N/A

Mortgage 06 November 1991 Fully Satisfied

N/A

Mortgage 10 October 1990 Fully Satisfied

N/A

Legal charge 28 March 1989 Fully Satisfied

N/A

Single debenture 11 November 1988 Fully Satisfied

N/A

Debenture 26 May 1988 Fully Satisfied

N/A

Legal charge 27 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.