LINAK-UK LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1RJ

Company number 02483800
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address ACTUATION HOUSE CRYSTAL DRIVE, SANDWELL BUSINESS PARK, SMETHWICK, WEST MIDLANDS, B66 1RJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a medium company made up to 30 June 2016; Appointment of Mr Andrew John Pugh as a secretary on 14 November 2016. The most likely internet sites of LINAK-UK LIMITED are www.linakuk.co.uk, and www.linak-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Linak Uk Limited is a Private Limited Company. The company registration number is 02483800. Linak Uk Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Linak Uk Limited is Actuation House Crystal Drive Sandwell Business Park Smethwick West Midlands B66 1rj. . PUGH, Andrew John is a Secretary of the company. JENSEN, Bent is a Director of the company. TURNER, John Anthony is a Director of the company. Secretary ALLEN, Susan Angela has been resigned. Secretary FELLOWS, Graham Douglas has been resigned. Secretary PALMER, Michael Kevin has been resigned. Director BYRNE, Michael Payne has been resigned. Director PALMER, Michael Kevin has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PUGH, Andrew John
Appointed Date: 14 November 2016

Director
JENSEN, Bent

73 years old

Director
TURNER, John Anthony
Appointed Date: 01 October 2013
50 years old

Resigned Directors

Secretary
ALLEN, Susan Angela
Resigned: 18 May 2001

Secretary
FELLOWS, Graham Douglas
Resigned: 11 November 2016
Appointed Date: 29 October 2007

Secretary
PALMER, Michael Kevin
Resigned: 29 October 2007
Appointed Date: 18 May 2001

Director
BYRNE, Michael Payne
Resigned: 10 October 1996
94 years old

Director
PALMER, Michael Kevin
Resigned: 30 September 2013
75 years old

Persons With Significant Control

Mr John Anthony Turner
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Andrew John Pugh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Bent Jensen
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Linak A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINAK-UK LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
07 Dec 2016
Accounts for a medium company made up to 30 June 2016
16 Nov 2016
Appointment of Mr Andrew John Pugh as a secretary on 14 November 2016
16 Nov 2016
Termination of appointment of Graham Douglas Fellows as a secretary on 11 November 2016
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

...
... and 76 more events
01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1990
Company name changed\certificate issued on 24/04/90
24 Apr 1990
Company name changed rapid 9900 LIMITED\certificate issued on 25/04/90

11 Apr 1990
Registered office changed on 11/04/90 from: classic house 174-180 old street london EC1V 9BP

22 Mar 1990
Incorporation

LINAK-UK LIMITED Charges

30 November 2000
Legal charge
Delivered: 12 December 2000
Status: Satisfied on 6 December 2007
Persons entitled: Merita Bank PLC
Description: L/H property k/a 19 crystal drive smethwick west midlands -…
7 November 2000
Mortgage debenture
Delivered: 13 November 2000
Status: Satisfied on 6 December 2007
Persons entitled: Merita Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied on 23 November 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…