LINKS PLANT & EQUIPMENT LIMITED
BARROW UPON HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN19 7EZ
Company number 05419255
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address GREENGRASS FARM, WEST MARSH LANE, BARROW HAVEN, BARROW UPON HUMBER, NORTH LINCOLNSHIRE, DN19 7EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 054192550008, created on 10 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100,100 . The most likely internet sites of LINKS PLANT & EQUIPMENT LIMITED are www.linksplantequipment.co.uk, and www.links-plant-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barton-on-Humber Rail Station is 2 miles; to Hessle Rail Station is 2.8 miles; to Ferriby Rail Station is 5 miles; to Barnetby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Links Plant Equipment Limited is a Private Limited Company. The company registration number is 05419255. Links Plant Equipment Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Links Plant Equipment Limited is Greengrass Farm West Marsh Lane Barrow Haven Barrow Upon Humber North Lincolnshire Dn19 7ez. . JAMES, Stephen Rodney is a Director of the company. Secretary JAMES, Dale has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAMES, Dale has been resigned. Director JAMES, Jean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JAMES, Stephen Rodney
Appointed Date: 08 April 2005
57 years old

Resigned Directors

Secretary
JAMES, Dale
Resigned: 14 September 2014
Appointed Date: 08 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
JAMES, Dale
Resigned: 14 September 2014
Appointed Date: 08 April 2005
50 years old

Director
JAMES, Jean
Resigned: 31 October 2005
Appointed Date: 08 April 2005
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

LINKS PLANT & EQUIPMENT LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Registration of charge 054192550008, created on 10 May 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,100

12 Apr 2016
Registration of charge 054192550007, created on 24 March 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
07 Jun 2005
New director appointed
07 Jun 2005
New director appointed
07 Jun 2005
Secretary resigned
07 Jun 2005
Director resigned
08 Apr 2005
Incorporation

LINKS PLANT & EQUIPMENT LIMITED Charges

10 May 2016
Charge code 0541 9255 0008
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 March 2016
Charge code 0541 9255 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
10 September 2014
Charge code 0541 9255 0006
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Contains fixed charge…
25 November 2013
Charge code 0541 9255 0005
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at greengrass farm west marsh lane barrow haven…
15 February 2013
Supplemental chattel mortgage
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being 1. komatsu, PC160W wheeled excavator…
31 August 2011
Supplemental chattel mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
28 January 2010
Supplemental chattel mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: State Securities Limited
Description: All right title and interest in the non-vesting assets…
26 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 4 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…