LINCHPIN DESIGN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B20 2NE

Company number 03235647
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 57 LLOYD ROAD, BIRMINGHAM, WEST MIDLANDS, B20 2NE
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-16 GBP 2 . The most likely internet sites of LINCHPIN DESIGN LIMITED are www.linchpindesign.co.uk, and www.linchpin-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Linchpin Design Limited is a Private Limited Company. The company registration number is 03235647. Linchpin Design Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Linchpin Design Limited is 57 Lloyd Road Birmingham West Midlands B20 2ne. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DAVIS, Brian is a Secretary of the company. DAVIS, Timothy John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CAMPBELL, Valerie Susan has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Engineering design activities for industrial process and production".


linchpin design Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
DAVIS, Brian
Appointed Date: 22 May 2002

Director
DAVIS, Timothy John
Appointed Date: 01 October 1996
53 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 October 1996
Appointed Date: 08 August 1996

Secretary
CAMPBELL, Valerie Susan
Resigned: 22 May 2002
Appointed Date: 01 October 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 October 1996
Appointed Date: 08 August 1996
73 years old

Persons With Significant Control

Mr Timothy John Davis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

LINCHPIN DESIGN LIMITED Events

03 Oct 2016
Confirmation statement made on 8 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2

...
... and 46 more events
14 Oct 1996
Director resigned
14 Oct 1996
Secretary resigned
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
14 Oct 1996
Ad 01/10/96--------- £ si 1@1=1 £ ic 1/2
08 Aug 1996
Incorporation