General information

Name:

Linkspare Ltd

Office Address:

15 Foster Avenue Beeston NG9 1AE Nottingham

Number: 02068383

Incorporation date: 1986-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Linkspare Limited can be reached at Nottingham at 15 Foster Avenue. You can find the firm by referencing its postal code - NG9 1AE. The enterprise has been in the field on the British market for thirty eight years. This firm is registered under the number 02068383 and their state is active. This firm's SIC code is 41100 which stands for Development of building projects. Linkspare Ltd reported its latest accounts for the financial period up to Fri, 31st Mar 2023. The company's latest confirmation statement was released on Wed, 10th May 2023.

At present, we have only one director in the company: Christopher M. (since Friday 10th May 1991). Since 1991 Gwendoline M., had been functioning as a director for this business till the resignation seventeen years ago. To provide support to the directors, this specific business has been utilizing the skills of Deborah M. as a secretary since 2007.

Financial data based on annual reports

Company staff

Deborah M.

Role: Secretary

Appointed: 01 June 2007

Latest update: 10 April 2024

Christopher M.

Role: Director

Appointed: 10 May 1991

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deborah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deborah M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 2 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Similar companies nearby

Closest companies