LINKX SYSTEMS LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 7TJ

Company number 06210129
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address ANSON HOUSE ANSON WAY, ELLOUGH INDUSTRIAL ESTATE, ELLOUGH, BECCLES, SUFFOLK, NR34 7TJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 200 ; Satisfaction of charge 5 in full. The most likely internet sites of LINKX SYSTEMS LIMITED are www.linkxsystems.co.uk, and www.linkx-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Brampton (Suffolk) Rail Station is 4 miles; to Haddiscoe Rail Station is 6.2 miles; to Halesworth Rail Station is 7.7 miles; to Reedham (Norfolk) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkx Systems Limited is a Private Limited Company. The company registration number is 06210129. Linkx Systems Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Linkx Systems Limited is Anson House Anson Way Ellough Industrial Estate Ellough Beccles Suffolk Nr34 7tj. . TATUM, Stuart is a Secretary of the company. HAYWARD, David Samuel is a Director of the company. REILLY, Douglas John is a Director of the company. Secretary FORD, Jason has been resigned. Secretary POTTER, James Edward Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TATUM, Stuart
Appointed Date: 24 January 2014

Director
HAYWARD, David Samuel
Appointed Date: 12 April 2007
59 years old

Director
REILLY, Douglas John
Appointed Date: 12 April 2007
67 years old

Resigned Directors

Secretary
FORD, Jason
Resigned: 24 January 2014
Appointed Date: 16 December 2009

Secretary
POTTER, James Edward Charles
Resigned: 16 December 2009
Appointed Date: 12 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

LINKX SYSTEMS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200

29 Mar 2016
Satisfaction of charge 5 in full
29 Mar 2016
Satisfaction of charge 3 in full
29 Mar 2016
Satisfaction of charge 2 in full
...
... and 38 more events
01 May 2007
New secretary appointed
01 May 2007
New director appointed
01 May 2007
New director appointed
28 Apr 2007
Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2
12 Apr 2007
Incorporation

LINKX SYSTEMS LIMITED Charges

28 February 2014
Charge code 0621 0129 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2013
Charge of deposit
Delivered: 28 March 2013
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £26,675 and all amounts in the future…
14 July 2011
Debenture
Delivered: 26 July 2011
Status: Satisfied on 11 March 2014
Persons entitled: Trustees for the Linkx Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Charge of deposit
Delivered: 23 June 2010
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 76051730…
6 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Debenture
Delivered: 29 April 2009
Status: Satisfied on 11 March 2014
Persons entitled: David Samuel Hayward, Douglas John Chatten Reilly and Morgan Lloyd Trustees Limited as Trustees of the Linkx Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…