LINTOOL LIMITED
DIGBETH UK FASTNER DIES LIMITED

Hellopages » West Midlands » Birmingham » B12 0RP

Company number 04242407
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address 15 BIRCHALL STREET, CHEAPSIDE INDUSTRIAL ESTATE, DIGBETH, BIRMINGHAM WEST MIDLANDS, B12 0RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 50,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LINTOOL LIMITED are www.lintool.co.uk, and www.lintool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Lintool Limited is a Private Limited Company. The company registration number is 04242407. Lintool Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Lintool Limited is 15 Birchall Street Cheapside Industrial Estate Digbeth Birmingham West Midlands B12 0rp. . KAUR, Hardeep is a Secretary of the company. SINGH, Mangi is a Director of the company. Secretary BROWN, Anthony has been resigned. Secretary COLTON, Sonia has been resigned. Director BROWN, Anthony has been resigned. Director SILK, John has been resigned. Director SINGH, Mangi has been resigned. Director WHITTAKER, Robert has been resigned. The company operates in "Dormant Company".


lintool Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAUR, Hardeep
Appointed Date: 17 December 2014

Director
SINGH, Mangi
Appointed Date: 20 December 2013
61 years old

Resigned Directors

Secretary
BROWN, Anthony
Resigned: 08 February 2007
Appointed Date: 27 June 2001

Secretary
COLTON, Sonia
Resigned: 17 December 2014
Appointed Date: 08 February 2007

Director
BROWN, Anthony
Resigned: 01 November 2002
Appointed Date: 27 June 2001
60 years old

Director
SILK, John
Resigned: 20 December 2013
Appointed Date: 27 June 2001
76 years old

Director
SINGH, Mangi
Resigned: 13 July 2001
Appointed Date: 27 June 2001
61 years old

Director
WHITTAKER, Robert
Resigned: 13 July 2001
Appointed Date: 27 June 2001
67 years old

LINTOOL LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000

06 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 43 more events
28 Jul 2001
Director resigned
17 Jul 2001
Particulars of mortgage/charge
11 Jul 2001
Company name changed uk fastner dies LIMITED\certificate issued on 11/07/01
09 Jul 2001
Ad 04/07/01--------- £ si 49999@1=49999 £ ic 1/50000
27 Jun 2001
Incorporation

LINTOOL LIMITED Charges

11 June 2003
Fixed and floating charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 113 hockley street hockley birmingham -…