Lindy Electronics Limited

General information

Name:

Lindy Electronics Ltd

Office Address:

Unit 103 Sadler Forster Way Teesside Industrial Estate TS17 9JY Thornaby

Number: 02132710

Incorporation date: 1987-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the launching of Lindy Electronics Limited, the company which is situated at Unit 103 Sadler Forster Way, Teesside Industrial Estate in Thornaby. This means it's been thirty seven years Lindy Electronics has existed on the British market, as it was created on 1987-05-19. The company's Companies House Registration Number is 02132710 and the company postal code is TS17 9JY. The firm's SIC code is 62090 meaning Other information technology service activities. Lindy Electronics Ltd filed its account information for the period up to 2023-03-31. Its most recent confirmation statement was released on 2023-06-29.

1 transaction have been registered in 2013 with a sum total of £1,988. Cooperation with the Southampton City Council council covered the following areas: Supplies & Services.

In order to satisfy its client base, this specific company is being guided by a number of four directors who are, to enumerate a few, Coral C., Lesley G. and Jurgen L.. Their outstanding services have been of pivotal use to this company since 2008-07-16. In addition, the director's responsibilities are backed by a secretary - Darren C., who was chosen by this company in August 2014.

Financial data based on annual reports

Company staff

Darren C.

Role: Secretary

Appointed: 08 August 2014

Latest update: 1 April 2024

Coral C.

Role: Director

Appointed: 16 July 2008

Latest update: 1 April 2024

Lesley G.

Role: Director

Appointed: 01 March 2008

Latest update: 1 April 2024

Jurgen L.

Role: Director

Appointed: 26 January 1998

Latest update: 1 April 2024

Darren C.

Role: Director

Appointed: 01 April 1997

Latest update: 1 April 2024

People with significant control

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

Lesley G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren C.
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
Coral C.
Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

George Hay Partnership Llp

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Southampton City Council 1 £ 1 987.92
2013-11-01 42153634 £ 1 987.92 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
36
Company Age

Similar companies nearby

Closest companies