LYNX AUTOMOTIVE LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG5 1JJ
Company number 02975371
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 550 VALLEY ROAD, BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1JJ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LYNX AUTOMOTIVE LIMITED are www.lynxautomotive.co.uk, and www.lynx-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Lynx Automotive Limited is a Private Limited Company. The company registration number is 02975371. Lynx Automotive Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Lynx Automotive Limited is 550 Valley Road Basford Nottingham Nottinghamshire Ng5 1jj. . BENTLEY, Beverley is a Secretary of the company. BENTLEY, Andrew Philip is a Director of the company. BENTLEY, Philip is a Director of the company. Secretary BENTLEY, Philip has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director BENTLEY, Jean has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BENTLEY, Beverley
Appointed Date: 22 June 2001

Director
BENTLEY, Andrew Philip
Appointed Date: 01 June 2005
43 years old

Director
BENTLEY, Philip
Appointed Date: 20 October 1994
68 years old

Resigned Directors

Secretary
BENTLEY, Philip
Resigned: 03 October 2003
Appointed Date: 20 October 1994

Nominee Secretary
BREWER, Suzanne
Resigned: 20 October 1994
Appointed Date: 06 October 1994

Director
BENTLEY, Jean
Resigned: 22 June 2001
Appointed Date: 20 October 1994
88 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 October 1994
Appointed Date: 06 October 1994
73 years old

Persons With Significant Control

Mr Phillip Bentley
Notified on: 6 October 2016
68 years old
Nature of control: Has significant influence or control

LYNX AUTOMOTIVE LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

04 Feb 2015
Satisfaction of charge 2 in full
...
... and 67 more events
28 Oct 1994
Secretary resigned

28 Oct 1994
Director resigned

28 Oct 1994
Ad 20/10/94--------- £ si 99@1=99 £ ic 1/100

28 Oct 1994
Registered office changed on 28/10/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP

06 Oct 1994
Incorporation

LYNX AUTOMOTIVE LIMITED Charges

19 June 2012
Mortgage deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 moorbridge road, bingham, nottingham…
19 June 2012
Mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit C1 moorbridge road bingham nottingham…
19 June 2012
Mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 moorbridge road bingham nottingham t/no…
8 March 2012
Mortgage
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: The property k/a 21 moorbridge road bingham nottingham…
8 March 2012
Mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Property k/a 25 moorbridge road bingham nottingham together…
8 March 2012
Mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit c 1 moorbridge road bingham nottingham together…
26 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 21 moorbridge road east bingham,. By way of fixed…
2 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Units E3 no 25 moorbridge road bingham nottinghamshire. By…
21 November 1997
Mortgage debenture
Delivered: 4 December 1997
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…