Company NameLintron Electronics Limited
DirectorJan Magnusson
Company StatusActive
Company Number02248136
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Previous NameCamboost Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Jan Magnusson
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed25 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence AddressUnit 6b Wansbeck Business Park
Rotary Park Way
Ashington
Northumberland
NE63 8QW
Secretary NameGunilla Magnusson
NationalitySwedish
StatusCurrent
Appointed04 October 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressUnit 6b Wansbeck Business Park
Rotary Park Way
Ashington
Northumberland
NE63 8QW
Secretary NameDenise Anne Wardle
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address1 Denshaw Close
Hartford Dale
Cramlington
Northumberland
NE23 3FP
Director NameErik Anders Magnusson
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 6b Wansbeck Business Park
Rotary Park Way
Ashington
Northumberland
NE63 8QW
Director NameKarl Niklas Magnusson
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 6b Wansbeck Business Park
Rotary Park Way
Ashington
Northumberland
NE63 8QW

Contact

Websitelintron.co.uk
Email address[email protected]
Telephone01670 811888
Telephone regionMorpeth

Location

Registered AddressUnit 6b Wansbeck Business Park
Rotary Park Way
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Financials

Year2012
Net Worth£400,124
Cash£5,431
Current Liabilities£64,403

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Charges

6 June 2012Delivered on: 8 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 front street newbiggin by the sea northumberland t/no ND39631.
Outstanding
2 March 2012Delivered on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2003Delivered on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as unit 37 crow hall road nelson park east cramlington northumberland.
Outstanding
10 April 2003Delivered on: 15 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 1993Delivered on: 31 July 1993
Persons entitled: Sparbanken Sverige Ab (Swedbank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 29/6/93 and/or this charge.
Particulars: The f/h land on the south side of crow hall road nelson industrial estatecramlington blyth valley northumberland k/a unit bt 76/37 crow hall road aforesaid t/no nd 65558. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
5 September 2016Director's details changed for Mr Jan Magnusson on 24 August 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 110,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2014Secretary's details changed for Gunilla Margit Magnusson on 24 August 2014 (1 page)
12 September 2014Director's details changed for Mr Jan Magnusson on 24 August 2014 (2 pages)
12 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110,000
(4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Return made up to 25/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / gunilla magnusson / 25/08/2008 (1 page)
27 August 2008Director's change of particulars / jan magnusson / 25/08/2008 (1 page)
11 September 2007Return made up to 25/08/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 25/08/06; no change of members (4 pages)
5 December 2006Registered office changed on 05/12/06 from: unit 66 wansbeck business park rotary parkway ashington northumberland NE63 8QW (1 page)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 December 2005Return made up to 25/08/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 September 2004Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(6 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 August 2003Return made up to 25/08/03; full list of members (6 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
14 March 2003Ad 03/03/03--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Return made up to 25/08/02; full list of members (6 pages)
4 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000New secretary appointed (2 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 September 1999Return made up to 25/08/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
8 September 1998Return made up to 25/08/98; no change of members (4 pages)
9 October 1997Return made up to 25/08/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Return made up to 25/08/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 September 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)