LYNTOOL SPECIALIST SERVICES LIMITED
PURPLELINK LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 7XL

Company number 03651488
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address 7 DIXON WAY, LINCOLN, LN6 7XL
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 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 . The most likely internet sites of LYNTOOL SPECIALIST SERVICES LIMITED are www.lyntoolspecialistservices.co.uk, and www.lyntool-specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Lyntool Specialist Services Limited is a Private Limited Company. The company registration number is 03651488. Lyntool Specialist Services Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Lyntool Specialist Services Limited is 7 Dixon Way Lincoln Ln6 7xl. . STEFANIUK, Alison Toni is a Secretary of the company. STEFANIUK, Steven George is a Director of the company. Secretary CUTMORE, Derek Hugh has been resigned. Secretary CUTMORE, Derek Hugh has been resigned. Secretary STEFANIUK, Steven George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Stephen William has been resigned. Director CUTMORE, Derek Hugh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
STEFANIUK, Alison Toni
Appointed Date: 11 February 2011

Director
STEFANIUK, Steven George
Appointed Date: 22 October 1998
67 years old

Resigned Directors

Secretary
CUTMORE, Derek Hugh
Resigned: 11 February 2011
Appointed Date: 31 January 2000

Secretary
CUTMORE, Derek Hugh
Resigned: 04 December 1998
Appointed Date: 22 October 1998

Secretary
STEFANIUK, Steven George
Resigned: 31 January 2000
Appointed Date: 04 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 1998
Appointed Date: 19 October 1998

Director
ALDRIDGE, Stephen William
Resigned: 26 January 2005
Appointed Date: 18 December 1998
71 years old

Director
CUTMORE, Derek Hugh
Resigned: 16 March 2014
Appointed Date: 01 January 2004
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Pipe Tool Specialists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNTOOL SPECIALIST SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000

...
... and 60 more events
05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 1998
Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR
19 Oct 1998
Incorporation

LYNTOOL SPECIALIST SERVICES LIMITED Charges

19 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 07/02/2000
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums for the time being standing to the credit…
25 April 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 07/02/2002
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 April 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2002 (the "agreement")
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 1999
Debenture deed
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…