LINX SUPPLIES LTD.
LONDON

Hellopages » Greater London » Lewisham » SE6 2NR

Company number 02715319
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 41 NEWQUAY ROAD, CATFORD, LONDON, SE6 2NR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LINX SUPPLIES LTD. are www.linxsupplies.co.uk, and www.linx-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Linx Supplies Ltd is a Private Limited Company. The company registration number is 02715319. Linx Supplies Ltd has been working since 18 May 1992. The present status of the company is Active. The registered address of Linx Supplies Ltd is 41 Newquay Road Catford London Se6 2nr. The company`s financial liabilities are £5.87k. It is £-2.91k against last year. The cash in hand is £24.32k. It is £12.25k against last year. And the total assets are £26.89k, which is £5.01k against last year. ARABEI, Mediha is a Secretary of the company. ARABACI, Ayhan is a Director of the company. Secretary ARABACI, Ayhan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director REW, David Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


linx supplies Key Finiance

LIABILITIES £5.87k
-34%
CASH £24.32k
+101%
TOTAL ASSETS £26.89k
+22%
All Financial Figures

Current Directors

Secretary
ARABEI, Mediha
Appointed Date: 31 December 1995

Director
ARABACI, Ayhan
Appointed Date: 01 October 1994
68 years old

Resigned Directors

Secretary
ARABACI, Ayhan
Resigned: 31 December 1995
Appointed Date: 18 May 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Director
REW, David Paul
Resigned: 31 December 1995
Appointed Date: 18 May 1992
67 years old

LINX SUPPLIES LTD. Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

26 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

...
... and 45 more events
18 Apr 1994
Full accounts made up to 30 September 1993

21 Dec 1993
Return made up to 18/05/93; full list of members

16 Oct 1992
Accounting reference date notified as 30/09

22 May 1992
Secretary resigned

18 May 1992
Incorporation