General information

Name:

Linear Motion Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04870931

Incorporation date: 2003-08-19

Dissolution date: 2023-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 79 Caroline Street, Birmingham B3 1UP Linear Motion Limited was categorised as a Private Limited Company with 04870931 Companies House Reg No. This firm was created on 2003-08-19. Linear Motion Limited had existed in this business for twenty years.

The directors were: Adam C. assigned to lead the company in 2014 in June and Phillip C. assigned to lead the company in 2004.

Executives who had control over the firm were as follows: Adam C. had substantial control or influence over the company. St Eligius Group Limited owned 1/2 or less of company shares. This company could have been reached in Dudley at The Sling, Cinder Bank, Netherton, DY2 9AJ and was registered as a PSC under the reg no 07714049.

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 18 June 2014

Latest update: 11 March 2024

Yvonne C.

Role: Secretary

Appointed: 01 September 2006

Latest update: 11 March 2024

Phillip C.

Role: Director

Appointed: 01 September 2004

Latest update: 11 March 2024

People with significant control

Adam C.
Notified on 19 August 2016
Nature of control:
substantial control or influence
St Eligius Group Limited
Address: The Sling The Sling, Cinder Bank, Netherton, Dudley, DY2 9AJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07714049
Notified on 19 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 02 September 2022
Confirmation statement last made up date 19 August 2021
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2022/03/10. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom (AD01)
filed on: 10th, March 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 28490 : Manufacture of other machine tools
19
Company Age

Closest Companies - by postcode