LINKCARE LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2SN

Company number 02771600
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address UNIT 15 CHILTERN BUSINESS, VILLAGE, ARUNDEL ROAD, UXBRIDGE, MIDDLESEX, UB8 2SN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 22,247 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LINKCARE LIMITED are www.linkcare.co.uk, and www.linkcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Linkcare Limited is a Private Limited Company. The company registration number is 02771600. Linkcare Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Linkcare Limited is Unit 15 Chiltern Business Village Arundel Road Uxbridge Middlesex Ub8 2sn. . LESSEN, Sarah Van is a Secretary of the company. ROSS VAN LESSEN, Simon is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SKOROCHOD, George Peter has been resigned. Nominee Director COHEN, Violet has been resigned. Director SKOROCHOD, George Peter has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
LESSEN, Sarah Van
Appointed Date: 31 May 2002

Director
ROSS VAN LESSEN, Simon
Appointed Date: 07 December 1992
69 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 December 1992
Appointed Date: 07 December 1992

Secretary
SKOROCHOD, George Peter
Resigned: 31 May 2002

Nominee Director
COHEN, Violet
Resigned: 07 December 1992
Appointed Date: 07 December 1992
92 years old

Director
SKOROCHOD, George Peter
Resigned: 31 May 2002
Appointed Date: 01 April 1994
68 years old

Persons With Significant Control

Simon Ross Van Lessen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sarah Van Lessen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKCARE LIMITED Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 22,247

06 Dec 2015
Total exemption small company accounts made up to 30 September 2015
01 Jan 2015
Total exemption small company accounts made up to 30 September 2014
27 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 22,247

...
... and 60 more events
31 Mar 1994
Return made up to 07/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed

05 Jan 1993
Registered office changed on 05/01/93 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD

05 Jan 1993
Secretary resigned;new secretary appointed

05 Jan 1993
Director resigned;new director appointed

07 Dec 1992
Incorporation

LINKCARE LIMITED Charges

15 May 2012
Rent deposit deed
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Notcutts Limited
Description: The rent deposit of £2,700 see image for full details.
18 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Debenture
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 25 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…