LINETEX LIMITED
Overview
| Company Name | LINETEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02277799 |
| 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 LINETEX LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LINETEX LIMITED located?
| Registered Office Address | 1 Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINETEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3.P.M. LIMITED | Sep 18, 1990 | Sep 18, 1990 |
| L.I.S.P. LIMITED | Jul 15, 1988 | Jul 15, 1988 |
What are the latest accounts for LINETEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LINETEX LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2026 |
| Overdue | No |
What are the latest filings for LINETEX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 19, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Mark Furber as a director on Mar 18, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA to 1 Lindenmuth Way Greenham Business Park, Greenham Thatcham Berkshire RG19 6AD on Nov 26, 2020 | 1 pages | AD01 | ||
Termination of appointment of Paul Hart as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Current accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Who are the officers of LINETEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | 137805310024 | |||||
| SHIRLEY, Stephen Gary | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | 251310500001 | |||||
| BAILEY, Ian David | Secretary | Blackbrook House Ashbourne Road DE56 2DB Blackbrook Belper Derbyshire | British | 134433320001 | ||||||
| HESLOP, Harry William Pelham | Secretary | 184 Balfour Road BN1 6NE Brighton East Sussex | British | 9473370001 | ||||||
| JEFFERIES, Richard Anthony | Secretary | Lapwing Close Allerton Bywater WF10 2GH Castleford 5 England | 220703280001 | |||||||
| LOUGHLIN, Timothy Patrick | Secretary | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | British | 46683550001 | ||||||
| SALES, Colin Peter | Secretary | 42 Swallows Rise Knaphill GU21 2LH Woking Surrey | British | 113965810001 | ||||||
| AGNEW, James Douglas | Director | Ashbourne Road Blackbrook DE56 2DB Belper Blackbrook House Derbyshire | England | British | 111270210002 | |||||
| BAILEY, Ian David | Director | Blackbrook House Ashbourne Road DE56 2DB Blackbrook Belper Derbyshire | United Kingdom | British | 134433320001 | |||||
| BARNISH, Andrew | Director | 40 Topaz Grove PO7 8ST Waterlooville Hampshire | British | 43684690001 | ||||||
| BRISTOW, Alan Charles | Director | Bramblings Horsell Way Horsell GU21 4UJ Woking Surrey | British | 39818820002 | ||||||
| CONNOLLY, Joseph Michael | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | Irish | 131630280001 | |||||
| CONNOLLY, Joseph Michael | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | 153575510001 | |||||
| FURBER, Simon Mark | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | 83053080001 | |||||
| GOODING, Duncan Charles | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | British | 251310480001 | |||||
| HART, Paul | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | British | 254897580001 | |||||
| HESLOP, Harry William Pelham | Director | 184 Balfour Road BN1 6NE Brighton East Sussex | British | 9473370001 | ||||||
| JEFFERIES, Richard Anthony | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | 286904170001 | |||||
| JENKINSON, Antonia Scarlett | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | United Kingdom | British | 72128340003 | |||||
| JONES, David Emrys | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | Welsh | 211679340001 | |||||
| LEWIS, Mark Anthony Edward | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | 19640260004 | |||||
| LOUGHLIN, Timothy Patrick | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | 46683550001 | |||||
| PENLINGTON, Roger Stephen | Director | Arden House Henley Road SL7 2BZ Marlow Buckinghamshire | United Kingdom | British | 19181420001 | |||||
| POLLOCK, Hugh Robert | Director | 74 Burnet Avenue GU1 1YF Guildford Surrey | United Kingdom | United Kingdom | 126109100001 | |||||
| SALES, Colin Peter | Director | 42 Swallows Rise Knaphill GU21 2LH Woking Surrey | England | British | 113965810001 |
Who are the persons with significant control of LINETEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esteem Holdings Limited | Apr 06, 2016 | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House 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