Rotary Park Way
Ashington
Northumberland
NE63 8QW
Secretary Name | Gunilla Magnusson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 04 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6b Wansbeck Business Park Rotary Park Way Ashington Northumberland NE63 8QW |
Secretary Name | Denise Anne Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 1 Denshaw Close Hartford Dale Cramlington Northumberland NE23 3FP |
Director Name | Erik Anders Magnusson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 6b Wansbeck Business Park Rotary Park Way Ashington Northumberland NE63 8QW |
Director Name | Karl Niklas Magnusson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 6b Wansbeck Business Park Rotary Park Way Ashington Northumberland NE63 8QW |
Website | lintron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 811888 |
Telephone region | Morpeth |
Registered Address | Unit 6b Wansbeck Business Park Rotary Park Way Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Year | 2012 |
---|---|
Net Worth | £400,124 |
Cash | £5,431 |
Current Liabilities | £64,403 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
6 June 2012 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
10 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
5 September 2016 | Director's details changed for Mr Jan Magnusson on 24 August 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 September 2014 | Secretary's details changed for Gunilla Margit Magnusson on 24 August 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Jan Magnusson on 24 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
27 August 2008 | Secretary's change of particulars / gunilla magnusson / 25/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / jan magnusson / 25/08/2008 (1 page) |
11 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 25/08/06; no change of members (4 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 66 wansbeck business park rotary parkway ashington northumberland NE63 8QW (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 December 2005 | Return made up to 25/08/05; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 September 2004 | Return made up to 25/08/04; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 August 2003 | Return made up to 25/08/03; full list of members (6 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Ad 03/03/03--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
14 March 2003 | Resolutions
|
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Return made up to 25/08/02; full list of members (6 pages) |
4 September 2001 | Return made up to 25/08/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2000 | Return made up to 25/08/00; full list of members
|
23 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 September 1999 | Return made up to 25/08/99; full list of members
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
8 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
9 October 1997 | Return made up to 25/08/97; no change of members
|
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 September 1995 | Return made up to 25/08/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |