LINFIT INVESTMENTS (WAKEFIELD) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9WL

Company number 06751003
Status Active
Incorporation Date 17 November 2008
Company Type Private Limited Company
Address UNIT 1 LINFIT COURT COLLIERS WAY, CLAYTON WEST, HUDDERSFIELD, WEST YORKSHIRE, HD8 9WL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 067510030009, created on 7 July 2016. The most likely internet sites of LINFIT INVESTMENTS (WAKEFIELD) LIMITED are www.linfitinvestmentswakefield.co.uk, and www.linfit-investments-wakefield.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and eleven months. Linfit Investments Wakefield Limited is a Private Limited Company. The company registration number is 06751003. Linfit Investments Wakefield Limited has been working since 17 November 2008. The present status of the company is Active. The registered address of Linfit Investments Wakefield Limited is Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire Hd8 9wl. The company`s financial liabilities are £133.31k. It is £-323.72k against last year. The cash in hand is £18.6k. It is £7.38k against last year. And the total assets are £1405.63k, which is £671.24k against last year. MUNNELLY, Jan is a Director of the company. MUNNELLY, John Vincent is a Director of the company. Secretary STOGDEN, Annette has been resigned. The company operates in "Development of building projects".


linfit investments (wakefield) Key Finiance

LIABILITIES £133.31k
-71%
CASH £18.6k
+65%
TOTAL ASSETS £1405.63k
+91%
All Financial Figures

Current Directors

Director
MUNNELLY, Jan
Appointed Date: 17 November 2008
65 years old

Director
MUNNELLY, John Vincent
Appointed Date: 17 November 2008
64 years old

Resigned Directors

Secretary
STOGDEN, Annette
Resigned: 17 November 2008
Appointed Date: 17 November 2008

Persons With Significant Control

Mr John Vincent Munnelly
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jan Munnelly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINFIT INVESTMENTS (WAKEFIELD) LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Registration of charge 067510030009, created on 7 July 2016
20 May 2016
Director's details changed for Jan Munnelly on 20 May 2016
20 May 2016
Director's details changed for Mr John Vincent Munnelly on 20 May 2016
...
... and 32 more events
12 Dec 2009
Register inspection address has been changed
09 Dec 2009
Appointment of Jan Munnelly as a director
09 Dec 2009
Termination of appointment of Annette Stogden as a secretary
07 May 2009
Accounting reference date shortened from 30/11/2009 to 31/05/2009
17 Nov 2008
Incorporation

LINFIT INVESTMENTS (WAKEFIELD) LIMITED Charges

7 July 2016
Charge code 0675 1003 0009
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Pub)
Description: The barn, town farm, sycamore lane, bretton, wakefield…
16 March 2016
Charge code 0675 1003 0008
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Jan Munnelly John Vincent Munnelly
Description: Stanley royd hospital wakefield west yorkshire shown edged…
27 July 2015
Charge code 0675 1003 0007
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Redbourne Investments Limited
Description: Plot 5 stanley royd beven drive wakefield as part of…
30 June 2015
Charge code 0675 1003 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: John Vincent Munnelly and Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme
Description: F/H property k/a plots 1 nd 2 stanley royd wakefield t/no…
20 May 2015
Charge code 0675 1003 0005
Delivered: 21 May 2015
Status: Satisfied on 30 June 2015
Persons entitled: Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme John Vincent Munnelly
Description: F/H plots 1 and 2 stanley royd wakefield t/no WYK852728…
24 April 2014
Charge code 0675 1003 0004
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings lying to the west of stanley road…
24 April 2014
Charge code 0675 1003 0003
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 August 2013
Charge code 0675 1003 0002
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: John Vincent Munnelly and Jan Munnelly
Description: Land and buildings lying to the west of stanley road…
29 May 2013
Charge code 0675 1003 0001
Delivered: 18 June 2013
Status: Satisfied on 9 August 2013
Persons entitled: Jan Munnelly John Vincent Munnelly
Description: Land and buildings lying to the west of stanley road…