LININGS & HOSES LIMITED
Overview
| Company Name | LININGS & HOSES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05891410 |
| 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 LININGS & HOSES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LININGS & HOSES LIMITED located?
| Registered Office Address | C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LININGS & HOSES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANESAR LTD | Jul 31, 2006 | Jul 31, 2006 |
What are the latest accounts for LININGS & HOSES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LININGS & HOSES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for LININGS & HOSES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Alliance Automotive Uk Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Avenue Radnor Park Trading Estate Congleton Cheshire CW12 4XJ to Matrix House Basing View Basingstoke RG21 4DZ on Jun 06, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil David Smedley as a director on May 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Smedley as a secretary on May 24, 2022 | 1 pages | TM02 | ||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on May 24, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Steven Paul Kempa as a director on May 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Martin Smedley as a director on May 24, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Stuart Martin Smedley as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Neil David Smedley as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of LININGS & HOSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Cade Ashby | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | 339375950001 | |||||
| SMEDLEY, Neil David | Secretary | The Hawthornes Buxton Hall Farm, Main Street, Kirk Ireton DE6 3JP Ashbourne Derbyshire | British | 22085290005 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| COOMBES, John Frederick | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | 74985930002 | |||||
| KEMPA, Steven Paul | Director | Beech Close Biddulph Moor ST8 7NZ Stoke-On-Trent 6 Staffordshire United Kingdom | United Kingdom | British | 98156090002 | |||||
| SMEDLEY, Brian | Director | 27 Telford Close CW12 3TR Congleton Cheshire | United Kingdom | British | 4267210002 | |||||
| SMEDLEY, Neil David | Director | The Hawthornes Buxton Hall Farm, Main Street, Kirk Ireton DE6 3JP Ashbourne Derbyshire | United Kingdom | British | 22085290005 | |||||
| SMEDLEY, Stuart Martin | Director | Cedar Court CW12 3JP Congleton 3 Cheshire United Kingdom | United Kingdom | British | 51744300007 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LININGS & HOSES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | May 24, 2022 | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil David Smedley | Jul 31, 2016 | 3rd Avenue Radnor Park Trading Estate CW12 4XJ Congleton Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Martin Smedley | Jul 31, 2016 | 3rd Avenue Radnor Park Trading Estate CW12 4XJ Congleton Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil David Smedley | Apr 06, 2016 | Buxton Hall Farm, Main Street, Kirk Ireton DE6 3JP Ashbourne The Hawthornes Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Martin Smedley | Apr 06, 2016 | Cedar Court CW12 3JP Congleton 3 Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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