LINKS ELECTRICAL SUPPLIES LTD
NEWTOWN

Hellopages » Powys » Powys » SY16 4LE

Company number 04113354
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address UNIT 36, MOCHDRE INDUSTRIAL ESTATE, NEWTOWN, POWYS, SY16 4LE
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Darren John Lawton as a director on 13 January 2017; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LINKS ELECTRICAL SUPPLIES LTD are www.linkselectricalsupplies.co.uk, and www.links-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Links Electrical Supplies Ltd is a Private Limited Company. The company registration number is 04113354. Links Electrical Supplies Ltd has been working since 23 November 2000. The present status of the company is Active. The registered address of Links Electrical Supplies Ltd is Unit 36 Mochdre Industrial Estate Newtown Powys Sy16 4le. . LAWTON, Darren John is a Director of the company. MORGAN, David Graeme is a Director of the company. PASSANT, Philip Alwyn is a Director of the company. POYNER, David Leslie is a Director of the company. Secretary EATON, Nicholas Paul has been resigned. Secretary SAWYER, Clive Thomas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WILSON, Philip Raymond Marsh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
LAWTON, Darren John
Appointed Date: 13 January 2017
43 years old

Director
MORGAN, David Graeme
Appointed Date: 24 November 2000
62 years old

Director
PASSANT, Philip Alwyn
Appointed Date: 01 February 2001
63 years old

Director
POYNER, David Leslie
Appointed Date: 01 February 2001
55 years old

Resigned Directors

Secretary
EATON, Nicholas Paul
Resigned: 22 November 2010
Appointed Date: 31 December 2007

Secretary
SAWYER, Clive Thomas
Resigned: 31 December 2007
Appointed Date: 24 November 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 November 2000
Appointed Date: 03 November 2000

Director
WILSON, Philip Raymond Marsh
Resigned: 30 September 2014
Appointed Date: 01 April 2011
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 November 2000
Appointed Date: 03 November 2000

LINKS ELECTRICAL SUPPLIES LTD Events

26 Jan 2017
Appointment of Mr Darren John Lawton as a director on 13 January 2017
05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
20 Jan 2001
New secretary appointed
20 Jan 2001
New director appointed
29 Nov 2000
Secretary resigned
29 Nov 2000
Director resigned
23 Nov 2000
Incorporation

LINKS ELECTRICAL SUPPLIES LTD Charges

27 June 2014
Charge code 0411 3354 0006
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mile oak works mile oak industrial estate…
17 June 2011
All assets debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 30 June 2010
Persons entitled: National Westminster Bank PLC
Description: 25 fairfield kerry newtown powys. By way of fixed charge…
4 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Units 15 & 16 mochdre industrial estate newtown powys. By…
16 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Units 34, 35 and 36 mochdre industrial park, newtown…
23 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…