Company Information for LYNX MOTOR CO LIMITED
3 DERBY ROAD, RIPLEY, DERBYSHIRE, DE5 3EA,
|
Company Registration Number
06654441
Private Limited Company
Active |
Company Name | ||
---|---|---|
LYNX MOTOR CO LIMITED | ||
Legal Registered Office | ||
3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA Other companies in DE5 | ||
Previous Names | ||
|
Company Number | 06654441 | |
---|---|---|
Company ID Number | 06654441 | |
Date formed | 2008-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB593309521 |
Last Datalog update: | 2023-10-08 03:28:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE FREELY |
||
RICK FREELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Rick Freely on 2021-05-01 | |
PSC04 | Change of details for Mr Ricky Martin Freely as a person with significant control on 2021-05-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ricky Martin Freely as a person with significant control on 2019-07-15 | |
PSC07 | CESSATION OF JEANETTE FREELY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jeanette Freely on 2019-07-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rick Freely on 2016-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEANETTE FREELY on 2016-07-19 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rick Freely on 2010-07-23 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
88(2) | AD 22/09/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD | |
288a | SECRETARY APPOINTED JEANETTE FREELY | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288a | DIRECTOR APPOINTED RICK FREELY | |
RES13 | DIVISION 23/07/2008 | |
CERTNM | COMPANY NAME CHANGED POWERZONE LIMITED CERTIFICATE ISSUED ON 22/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.79 | 9 |
MortgagesNumMortOutstanding | 2.16 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
Creditors Due Within One Year | 2012-12-31 | £ 153,785 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 130,826 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNX MOTOR CO LIMITED
Cash Bank In Hand | 2012-12-31 | £ 67,177 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,885 |
Current Assets | 2012-12-31 | £ 226,753 |
Current Assets | 2011-12-31 | £ 190,410 |
Debtors | 2012-12-31 | £ 7,075 |
Debtors | 2011-12-31 | £ 5,226 |
Shareholder Funds | 2012-12-31 | £ 77,404 |
Shareholder Funds | 2011-12-31 | £ 64,558 |
Stocks Inventory | 2012-12-31 | £ 152,501 |
Stocks Inventory | 2011-12-31 | £ 183,299 |
Tangible Fixed Assets | 2012-12-31 | £ 5,060 |
Tangible Fixed Assets | 2011-12-31 | £ 5,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as LYNX MOTOR CO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |