SEVEN LINCS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 05269482
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address CARDINAL COURT, 35-37, ST. PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1,000 . The most likely internet sites of SEVEN LINCS LIMITED are www.sevenlincs.co.uk, and www.seven-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Seven Lincs Limited is a Private Limited Company. The company registration number is 05269482. Seven Lincs Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Seven Lincs Limited is Cardinal Court 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Roy Victor is a Director of the company. FORMAN, Timothy is a Director of the company. MCALLISTER, Ian David is a Director of the company. WOODLEY, Peter is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary DAY, Jane Elizabeth has been resigned. Secretary SAMS, Mark Andrew has been resigned. Director COOPER, Michael David has been resigned. Director GARN, Charles William has been resigned. Director KEEN, Alan has been resigned. Director RANDS, Jonathan Francis has been resigned. Director SAMS, Mark Andrew has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Roy Victor
Appointed Date: 24 November 2004
78 years old

Director
FORMAN, Timothy
Appointed Date: 31 August 2013
64 years old

Director
MCALLISTER, Ian David
Appointed Date: 01 October 2013
57 years old

Director
WOODLEY, Peter
Appointed Date: 24 June 2011
73 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005

Secretary
DAY, Jane Elizabeth
Resigned: 24 November 2004
Appointed Date: 26 October 2004

Secretary
SAMS, Mark Andrew
Resigned: 18 April 2005
Appointed Date: 24 November 2004

Director
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005
68 years old

Director
GARN, Charles William
Resigned: 31 August 2013
Appointed Date: 24 November 2004
69 years old

Director
KEEN, Alan
Resigned: 31 March 2011
Appointed Date: 24 November 2004
62 years old

Director
RANDS, Jonathan Francis
Resigned: 24 November 2004
Appointed Date: 26 October 2004
70 years old

Director
SAMS, Mark Andrew
Resigned: 11 November 2005
Appointed Date: 24 November 2004
56 years old

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SEVEN LINCS LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
26 Apr 2016
Full accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

07 Apr 2015
Full accounts made up to 30 September 2014
13 Nov 2014
Termination of appointment of Michael David Cooper as a director on 31 October 2014
...
... and 46 more events
08 Dec 2004
New secretary appointed;new director appointed
08 Dec 2004
New director appointed
08 Dec 2004
New director appointed
08 Dec 2004
New director appointed
26 Oct 2004
Incorporation

SEVEN LINCS LIMITED Charges

6 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
All assets debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Lease
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Thomas Bates Properties Limited
Description: The sum £3,000.