LINEAR MOTION LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 9AJ

Company number 04870931
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address THE SLING CINDER BANK, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9AJ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Philip Gary Elwell as a director on 1 December 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LINEAR MOTION LIMITED are www.linearmotion.co.uk, and www.linear-motion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Linear Motion Limited is a Private Limited Company. The company registration number is 04870931. Linear Motion Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Linear Motion Limited is The Sling Cinder Bank Netherton Dudley West Midlands Dy2 9aj. . COOPER, Yvonne is a Secretary of the company. CALLOWAY, Adam Scott is a Director of the company. COOPER, Phillip is a Director of the company. ELWELL, Philip Gary is a Director of the company. Secretary ANGEL, Brian Frank has been resigned. Secretary LOGAN, Jacqueline has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ANGEL, Brian Frank has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
COOPER, Yvonne
Appointed Date: 01 September 2006

Director
CALLOWAY, Adam Scott
Appointed Date: 18 June 2014
54 years old

Director
COOPER, Phillip
Appointed Date: 01 September 2004
75 years old

Director
ELWELL, Philip Gary
Appointed Date: 01 December 2016
48 years old

Resigned Directors

Secretary
ANGEL, Brian Frank
Resigned: 01 September 2006
Appointed Date: 01 December 2004

Secretary
LOGAN, Jacqueline
Resigned: 01 December 2004
Appointed Date: 19 September 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
ANGEL, Brian Frank
Resigned: 01 September 2006
Appointed Date: 19 September 2003
83 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Adam Scott Calloway
Notified on: 19 August 2016
54 years old
Nature of control: Has significant influence or control

LINEAR MOTION LIMITED Events

15 Dec 2016
Appointment of Mr Philip Gary Elwell as a director on 1 December 2016
08 Sep 2016
Confirmation statement made on 19 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

03 Sep 2015
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 3 September 2015
...
... and 39 more events
01 Oct 2003
New secretary appointed
01 Oct 2003
Director resigned
01 Oct 2003
Secretary resigned
01 Oct 2003
Registered office changed on 01/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
19 Aug 2003
Incorporation

LINEAR MOTION LIMITED Charges

24 July 2014
Charge code 0487 0931 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
13 June 2014
Charge code 0487 0931 0002
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
18 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…