Active
Company Information for LINK CENTRAL (HOLDINGS) LIMITED
EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
|
Company Registration Number
07368588
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LINK CENTRAL (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CW1 6EG Other companies in B79 | ||||
Previous Names | ||||
|
Company Number | 07368588 | |
---|---|---|
Company ID Number | 07368588 | |
Date formed | 2010-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 22:28:44 |
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 |
---|---|---|
JEREMY ROBIN HOLLOWAY |
||
JEREMY ROBIN HOLLOWAY |
||
LEE WILLIAM KERRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY BARLOW |
Director | ||
NICHOLAS DAVID BARLOW |
Director | ||
NICHOLAS DAVID BARLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CST BRICKWORK LTD | Director | 2017-12-01 | CURRENT | 2017-11-08 | Active | |
LCV AUTOS LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-08-01 | |
BARKER HANWAY LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2017-01-03 | |
MERCIA MARQUEE EVENTS LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
RADIUS VEHICLE SOLUTIONS LIMITED | Director | 2010-09-06 | CURRENT | 2005-02-15 | Active | |
LCV AUTOS LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-08-01 | |
BARKER HANWAY LTD | Director | 2013-12-08 | CURRENT | 2012-12-07 | Dissolved 2017-01-03 | |
RADIUS VEHICLE SOLUTIONS LIMITED | Director | 2011-12-01 | CURRENT | 2005-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALWIN RUSSELL THOMPSON | ||
DIRECTOR APPOINTED MR CHRISTOPHER WOOLNOUGH | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS | ||
DIRECTOR APPOINTED BENJAMIN ALWIN RUSSELL THOMPSON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
DIRECTOR APPOINTED TIMOTHY JOHN MORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM KERRIDGE | ||
APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE POLITO | ||
DIRECTOR APPOINTED MR SIMON HAY | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
CERTNM | Company name changed radius vehicle solutions LIMITED\certificate issued on 28/06/22 | |
CERTNM | Company name changed link central (holdings) LIMITED\certificate issued on 26/04/22 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM Tripark 1 Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES | |
PSC05 | Change of details for Golien Limited as a person with significant control on 2019-06-01 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Jeremy Robin Holloway on 2020-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN HOLLOWAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARETH JONES | |
PSC02 | Notification of Golien Limited as a person with significant control on 2018-08-31 | |
PSC07 | CESSATION OF MARK ANTHONY BARLOW AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BARLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 79 | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-15 GBP 79 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-15 GBP 84.00 | |
SH03 | Purchase of own shares | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Anthony Barlow on 2015-06-11 | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 89 | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-21 GBP 89 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Jeremy Robin Holloway on 2015-12-01 | |
SH02 | Sub-division of shares on 2015-11-02 | |
SH08 | Change of share class name or designation | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 01/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM TRIPARK ONE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TB ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT 7 ARIANE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE KERRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLOW | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARLOW / 06/10/2011 | |
AR01 | 07/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARLOW / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBIN HOLLOWAY / 27/09/2011 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID BARLOW | |
AP03 | SECRETARY APPOINTED JEREMY ROBIN HOLLOWAY | |
AP01 | DIRECTOR APPOINTED JEREMY ROBIN HOLLOWAY | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 130,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 130,000 |
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 LINK CENTRAL (HOLDINGS) LIMITED
Debtors | 2013-03-31 | £ 130,000 |
---|---|---|
Debtors | 2012-03-31 | £ 130,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LINK CENTRAL (HOLDINGS) 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. |