LINK PRINT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 8LS

Company number 06529337
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address KINGSNORTH HOUSE, BLENHEIM WAY, BIRMINGHAM, WEST MIDLANDS, B44 8LS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of LINK PRINT LIMITED are www.linkprint.co.uk, and www.link-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Link Print Limited is a Private Limited Company. The company registration number is 06529337. Link Print Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Link Print Limited is Kingsnorth House Blenheim Way Birmingham West Midlands B44 8ls. The cash in hand is £0k. It is £0k against last year. . DONALDSON, Deborah is a Director of the company. Secretary JONES, Darren Raymond has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director ACKLAND, Michael Edward has been resigned. Director JONES, Darren Raymond has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. Director STRINGER, Gareth Peter has been resigned. The company operates in "Printing n.e.c.".


link print Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DONALDSON, Deborah
Appointed Date: 10 March 2008
57 years old

Resigned Directors

Secretary
JONES, Darren Raymond
Resigned: 18 March 2010
Appointed Date: 10 March 2008

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
ACKLAND, Michael Edward
Resigned: 15 April 2015
Appointed Date: 10 March 2008
68 years old

Director
JONES, Darren Raymond
Resigned: 18 March 2010
Appointed Date: 10 March 2008
54 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
STRINGER, Gareth Peter
Resigned: 21 June 2011
Appointed Date: 10 March 2008
52 years old

Persons With Significant Control

Link Mailing Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LINK PRINT LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

26 Apr 2015
Accounts for a dormant company made up to 31 March 2015
15 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 25 more events
28 Apr 2008
Director appointed gareth peter stringer
28 Apr 2008
Registered office changed on 28/04/2008 from 20 station road radyr cardiff CF15 8AA
28 Apr 2008
Appointment terminated director key legal services (nominees) LTD
28 Apr 2008
Appointment terminated secretary key legal services (secretarial) LTD
10 Mar 2008
Incorporation