LINREAD LIMITED
Overview
Company Name | LINREAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00207655 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINREAD LIMITED?
- Manufacture of wire products, chain and springs (25930) / Manufacturing
Where is LINREAD LIMITED located?
Registered Office Address | Linread Crossgate Road Park Farm B98 7TD Redditch England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINREAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LINREAD LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for LINREAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||
Appointment of Mr Thomas Robert Leigh as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham David Swan as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 26a Atlas Way Sheffield S4 7QQ England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Change of details for Howmet Global Fastening Systems Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Linread Johnson Lane Ecclesfield Sheffield S35 9XH England to Linread Crossgate Road Park Farm Redditch B98 7TD on Apr 03, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Vitaliy Rusakov as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin Noel Ryan as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Termination of appointment of Craig Brown as a director on May 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Christopher Brown as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Secretary's details changed for Mrs Petra Papinniemi-Ainger on Jan 01, 2020 | 1 pages | CH03 | ||
Appointment of Mr Monalito Bugarcic as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lluis Maria Fargas Mas as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||
Change of details for Arconic Global Fasteners Limited as a person with significant control on Jan 09, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Linread Johnson Lane Ecclesfield Sheffield S35 9XH on Nov 26, 2019 | 1 pages | AD01 | ||
Who are the officers of LINREAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAPINNIEMI-AINGER, Petra | Secretary | Crossgate Road Park Farm B98 7TD Redditch Linread England | 209194980001 | |||||||||||
BUGARCIC, Monalito | Director | Crossgate Road Park Farm B98 7TD Redditch Linread England | Switzerland | Swiss | Director | 273926780001 | ||||||||
EMERICK, Todd Andrew | Director | Crossgate Road Park Farm B98 7TD Redditch Linread England | England | British | Plant Manager | 150592110001 | ||||||||
LEIGH, Thomas Robert | Director | Crossgate Road Park Farm B98 7TD Redditch Linread England | England | British | Company Director | 319752520001 | ||||||||
BARNES, Garry Elliot | Secretary | 10 Belvedere Gardens Tettenhall WV6 9QL Wolverhampton | British | Accountant | 73135320001 | |||||||||
BARON, Philip Arthur | Secretary | 154 Oak Farm Road Kings Norton B30 1EU Birmingham West Midlands | British | 11800590001 | ||||||||||
CORKER, Eric | Secretary | 3 Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 271170001 | ||||||||||
HAZENBERG, Pieter Arthur | Secretary | Netherfield 21 Lansdowne Avenue Codsall WV8 2EN Wolverhampton West Midlands | British | 36559270001 | ||||||||||
MCDONALD, Ross Edward | Secretary | 21b Four Oaks Road Four Oaks B74 2XT Sutton Coldfield West Midlands | British | Chartered Secretary | 44092870005 | |||||||||
SWAN, Graham David | Secretary | 101 Middle Park Road Selly Oak B29 4BP Birmingham West Midlands | British | Accountant | 247580150001 | |||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
ARNEGGER, Patrick | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Swiss | Director Of Finance Europe & Global Financial Serv | 182183370001 | ||||||||
BARNES, Garry Elliot | Director | 10 Belvedere Gardens Tettenhall WV6 9QL Wolverhampton | British | Accountant | 73135320001 | |||||||||
BROOKS, Edward George | Director | 1 Fernie Dene Great Glen LE8 9ED Leicester Leicestershire | British | Managing Director | 31435000001 | |||||||||
BROWN, Craig | Director | Lomita Boulevard 90505 Torrance 3000 California United States | United States | American | Engineer | 159154900001 | ||||||||
BROWN, Paul Christopher | Director | Park Farm B98 7TD Redditch Crossgate Road Worcestershire United Kingdom | United Kingdom | British | Managing Director | 189153410001 | ||||||||
BROWN, Paul | Director | Merlin Close Rothley LE7 7QJ Leicester 7 Leicestershire | United Kingdom | British | General Manager/ Sales Director | 121805470001 | ||||||||
CAMINO, Jose Ramon | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | Lawyer | 159154560001 | ||||||||
FARGAS MAS, Lluis Maria | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | Lawyer | 72852990001 | ||||||||
GETHINS, Clive John | Director | 7 Ashley Court Plymouth Road Barnt Green B45 8XB Birmingham West Midlands | British | Company Director | 40805200001 | |||||||||
GIBBON, Robert Mervyn | Director | Windrush Wawensmere Road Wootton Wawen B95 6BN Henley In Arden Warwickshire | United Kingdom | British | Company Director | 122763130001 | ||||||||
HANRATTY, Derek | Director | Kings End Road Powick WR2 4RF Worcester Skallards Orchard Worcs | British | Company Director | 140370150001 | |||||||||
HARRISSON, Peter William | Director | Burley House 36 Lyndon Road Manton LE15 8SR Rutland | England | British | Managing Director | 46280190001 | ||||||||
HAZENBERG, Pieter Arthur | Director | Netherfield 21 Lansdowne Avenue Codsall WV8 2EN Wolverhampton West Midlands | Uk | British | Group Finance Director | 36559270001 | ||||||||
JARRAULT, Olivier | Director | 13600 Marina Pointe Drive 90292 Marina Del Rey The Regatta - Unit 505 California Usa | Usa | Usa | Eps Group President | 159154160001 | ||||||||
JESRAI, Tariq | Director | 7 Pegasus Drive Coto De Caza California 92679 Usa | Usa | Usa | C E O | 121804590001 | ||||||||
LEEK, John Anthony | Director | The Old Vicarage Ramsdell RG26 5SH Tadley Hampshire | United Kingdom | English | Company Director | 3787100001 | ||||||||
LENHAM, David John | Director | 15 Waterdale Compton WV3 9DY Wolverhampton West Midlands | British | Company Director | 67111300001 | |||||||||
LYNALL, Donald Geoffrey | Director | 3 Denecote Lodge 6 Westminster Road Branksome Park BH13 6JL Poole Dorset | England | British | Non Executive Director | 35180940001 | ||||||||
MARTIN, Geoffrey Peter | Director | Limone House 20 Castleford Drive SK10 4BG Prestbury Cheshire | United Kingdom | British | Director | 70138900002 | ||||||||
MCDONALD, Ross Edward | Director | 21b Four Oaks Road Four Oaks B74 2XT Sutton Coldfield West Midlands | England | British | Chartered Secretary | 44092870005 | ||||||||
MOBERLEY, Stuart Greville | Director | Old Berrow Hill Farm Berrow Hill Lane B96 6QL Feckenham Worcestershire | British | Chartered Accountant | 72543520002 | |||||||||
OST, Michael Stuart | Director | Pinelawns Chanctonbury Drive SL5 9PT Sunningdale Berkshire | British | Company Director | 16322990001 | |||||||||
PECKHAM, Simon Antony | Director | Falconwood Steels Lane KT22 0QQ Oxshott Surrey | United Kingdom | British | Director | 105740640001 | ||||||||
RIVOALLAN, Patrick | Director | Lomita Boulevard 90505 Torrance 3016 California Usa | Usa | French | Afs Controller | 159150300001 |
Who are the persons with significant control of LINREAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Howmet Global Fastening Systems Limited | Apr 06, 2016 | 20 Farringdon Street EC4A 4AB London C/O Tmf Group 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0