LYNX AVIONICS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV35 8AR
Company number 03818595
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address FULBROOK LANE, SHERBOURNE, WARWICK, WARWICKSHIRE, CV35 8AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 3 August 2016 with updates; Registration of charge 038185950006, created on 18 December 2015. The most likely internet sites of LYNX AVIONICS LIMITED are www.lynxavionics.co.uk, and www.lynx-avionics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Warwick Rail Station is 2.9 miles; to Tile Hill Rail Station is 10 miles; to Berkswell Rail Station is 10 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynx Avionics Limited is a Private Limited Company. The company registration number is 03818595. Lynx Avionics Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Lynx Avionics Limited is Fulbrook Lane Sherbourne Warwick Warwickshire Cv35 8ar. The company`s financial liabilities are £267.78k. It is £48k against last year. The cash in hand is £34.33k. It is £34.26k against last year. And the total assets are £298.96k, which is £29.96k against last year. ROBINSON, Paul is a Secretary of the company. ALLINSON, Stephen is a Director of the company. Secretary SMITH, Jeremy John has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director SMITH, Jeremy John has been resigned. The company operates in "Other telecommunications activities".


lynx avionics Key Finiance

LIABILITIES £267.78k
+21%
CASH £34.33k
+46927%
TOTAL ASSETS £298.96k
+11%
All Financial Figures

Current Directors

Secretary
ROBINSON, Paul
Appointed Date: 08 August 2000

Director
ALLINSON, Stephen
Appointed Date: 12 August 1999
68 years old

Resigned Directors

Secretary
SMITH, Jeremy John
Resigned: 08 August 2000
Appointed Date: 12 August 1999

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 12 August 1999
Appointed Date: 03 August 1999

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 12 August 1999
Appointed Date: 03 August 1999

Director
SMITH, Jeremy John
Resigned: 08 August 2000
Appointed Date: 12 August 1999
61 years old

Persons With Significant Control

Mr Stephen Allinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LYNX AVIONICS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Confirmation statement made on 3 August 2016 with updates
22 Dec 2015
Registration of charge 038185950006, created on 18 December 2015
25 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

...
... and 44 more events
19 Aug 1999
Director resigned
19 Aug 1999
New secretary appointed;new director appointed
19 Aug 1999
Secretary resigned
19 Aug 1999
New director appointed
03 Aug 1999
Incorporation

LYNX AVIONICS LIMITED Charges

18 December 2015
Charge code 0381 8595 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Coventry and Warwickshire Reinvestment Trust Limited
Description: Contains fixed charge…
11 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2008
Rent deposit deed
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Robin Charles Smith-Ryland
Description: Deposit balance relating to the rent deposit.
11 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied on 11 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Debenture
Delivered: 25 August 2000
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied on 23 June 2010
Persons entitled: Jeremy John Smith
Description: Undertaking and all property and assets.