LINCO PC (UK) LTD
OLDHAM,

Hellopages » Greater Manchester » Oldham » OL2 6DS
Company number 06969133
Status Active
Incorporation Date 22 July 2009
Company Type Private Limited Company
Address CALICO HOUSE, EDGE LANE STREET,, ROYTON,, OLDHAM,, LANCASHIRE, OL2 6DS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of LINCO PC (UK) LTD are www.lincopcuk.co.uk, and www.linco-pc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Linco Pc Uk Ltd is a Private Limited Company. The company registration number is 06969133. Linco Pc Uk Ltd has been working since 22 July 2009. The present status of the company is Active. The registered address of Linco Pc Uk Ltd is Calico House Edge Lane Street Royton Oldham Lancashire Ol2 6ds. The company`s financial liabilities are £112.78k. It is £2.2k against last year. The cash in hand is £6.13k. It is £2.75k against last year. . FOY-THACKWELL, Alison is a Secretary of the company. BOOTH, Paul is a Director of the company. BROOKS, Karl is a Director of the company. FERENTIUK, Roman is a Director of the company. FOY-THACKWELL, Alison is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Other building completion and finishing".


linco pc (uk) Key Finiance

LIABILITIES £112.78k
+1%
CASH £6.13k
+81%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOY-THACKWELL, Alison
Appointed Date: 22 July 2009

Director
BOOTH, Paul
Appointed Date: 22 July 2009
61 years old

Director
BROOKS, Karl
Appointed Date: 22 July 2009
56 years old

Director
FERENTIUK, Roman
Appointed Date: 22 July 2009
64 years old

Director
FOY-THACKWELL, Alison
Appointed Date: 22 July 2009
58 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 July 2009
Appointed Date: 22 July 2009

Director
STEWARD, Vikki
Resigned: 22 July 2009
Appointed Date: 22 July 2009
43 years old

Persons With Significant Control

Mr Paul Booth
Notified on: 21 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINCO PC (UK) LTD Events

30 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 15 more events
24 Jul 2009
Secretary appointed mrs alison foy-thackwell
24 Jul 2009
Director appointed mr karl brooks
22 Jul 2009
Appointment terminated director vikki steward
22 Jul 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
22 Jul 2009
Incorporation

LINCO PC (UK) LTD Charges

14 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a calico house edge lane street royton…
14 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Calico Limited
Description: The property k/a calico house edge lane street royton…