WESTROCK LINKX SYSTEMS LIMITED
Overview
Company Name | WESTROCK LINKX SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04977673 |
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 WESTROCK LINKX SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is WESTROCK LINKX SYSTEMS LIMITED located?
Registered Office Address | Westrock Millennium Way West Phoenix Centre NG8 6AW Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTROCK LINKX SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
FIELD BOXMORE LIMITED | Nov 26, 2003 | Nov 26, 2003 |
What are the latest accounts for WESTROCK LINKX SYSTEMS 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 | Sep 30, 2023 |
What is the status of the latest confirmation statement for WESTROCK LINKX SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for WESTROCK LINKX SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Gary Stuart Block as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Howlett as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Darrington as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 33 pages | AA | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 32 pages | AA | ||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2019 | 32 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Alden Maxwell on Mar 13, 2020 | 2 pages | CH01 | ||
Appointment of Mr Kevin Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christina Marie Able as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 10 pages | AA | ||
Who are the officers of WESTROCK LINKX SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOCK, Gary Stuart | Director | Malory Road Gorleston NR31 7DT Great Yarmouth Unit 3 England | England | British | Operations Director | 334412360001 | ||||
HOWLETT, Robert | Director | East Park Road LE5 4QA Leicester 16 England | England | British | Accountant | 334051460001 | ||||
KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | Finance Director | 63194950001 | |||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Svp Tax | 246194520001 | ||||
DARRINGTON, Andrew | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Westrock United Kingdom | United Kingdom | British | Assistant Financial Controller | 207397840001 | ||||
DENINSON, Ian Harry | Director | Severalls Wilton Lane HP9 2RE Jordans Buckinghamshire | England | British | Company Director | 181027060001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | Company Director | 124301670001 | |||||
MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Attorney | 256366640001 | ||||
NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Lawyer | 289106650001 | ||||
PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | Company Director | 101528490001 | ||||
PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | Accountant | 275589400001 | ||||
REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | Finance Director | 159048480002 | ||||
RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | Company Director | 63514990001 | ||||
SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | Finance Director | 63194950001 | ||||
SMITH, Ricki Brent | Director | Skegby Hall Gardens NG17 3FX Sutton-In-Ashfield 4 Nottinghamshire | England | British | Finance Director | 150126270001 | ||||
HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of WESTROCK LINKX SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Multi Packaging Solutions Ni Limited | Apr 06, 2016 | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps Nottinghamshire United Kingdom | 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