LINKFAST UK LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 5HW

Company number 04849754
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address 5 DORCHESTER PLACE, WORSBROUGH, BARNSLEY, SOUTH YORKSHIRE, S70 5HW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of LINKFAST UK LIMITED are www.linkfastuk.co.uk, and www.linkfast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Linkfast Uk Limited is a Private Limited Company. The company registration number is 04849754. Linkfast Uk Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Linkfast Uk Limited is 5 Dorchester Place Worsbrough Barnsley South Yorkshire S70 5hw. The company`s financial liabilities are £5k. It is £-0.49k against last year. The cash in hand is £0.02k. It is £-6.11k against last year. And the total assets are £38.7k, which is £-14.68k against last year. WEBSTER, William is a Director of the company. Secretary WEBSTER, Helen Ernestine has been resigned. Secretary WEBSTER, Shelley has been resigned. Director WEBSTER, Helen Ernestine has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


linkfast uk Key Finiance

LIABILITIES £5k
-9%
CASH £0.02k
-100%
TOTAL ASSETS £38.7k
-28%
All Financial Figures

Current Directors

Director
WEBSTER, William
Appointed Date: 29 July 2003
75 years old

Resigned Directors

Secretary
WEBSTER, Helen Ernestine
Resigned: 21 March 2013
Appointed Date: 31 March 2008

Secretary
WEBSTER, Shelley
Resigned: 31 March 2008
Appointed Date: 29 July 2003

Director
WEBSTER, Helen Ernestine
Resigned: 21 March 2013
Appointed Date: 31 March 2008
74 years old

Persons With Significant Control

Mr William Henry Webster
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LINKFAST UK LIMITED Events

07 Sep 2016
Confirmation statement made on 29 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

21 Jul 2015
Registered office address changed from 40 Limes Avenue Staincross Barnsley South Yorkshire S75 6JP to 5 Dorchester Place Worsbrough Barnsley South Yorkshire S70 5HW on 21 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
23 Sep 2005
Location of register of members
27 May 2005
Total exemption full accounts made up to 31 July 2004
04 Mar 2005
Registered office changed on 04/03/05 from: 43 the crescent, netherton wakefield west yorkshire WF4 4ND
17 Aug 2004
Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Jul 2003
Incorporation