Linkmaster Finance Limited

General information

Name:

Linkmaster Finance Ltd

Office Address:

October Lodge Carmel Street CB10 1PH Great Chesterford

Number: 03004740

Incorporation date: 1994-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Linkmaster Finance Limited business has been operating offering its services for 30 years, as it's been established in 1994. Started with Registered No. 03004740, Linkmaster Finance was set up as a Private Limited Company located in October Lodge, Great Chesterford CB10 1PH. Established as Jfj Trading (UK), this business used the business name up till March 16, 1995, when it got changed to Linkmaster Finance Limited. The enterprise's declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Linkmaster Finance Ltd released its account information for the period up to Sat, 31st Dec 2022. The company's most recent annual confirmation statement was released on Thu, 22nd Dec 2022.

Presently, the following business is governed by 1 managing director: Michael D., who was appointed on May 23, 1995. For one year Vincent M., had been fulfilling assigned duties for this specific business till the resignation twenty nine years ago. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Aine D. as a secretary since May 1995.

  • Previous company's names
  • Linkmaster Finance Limited 1995-03-16
  • Jfj Trading (UK) Limited 1994-12-22

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 23 May 1995

Latest update: 8 March 2024

Aine D.

Role: Secretary

Appointed: 23 May 1995

Latest update: 8 March 2024

People with significant control

Michael D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael D.
Notified on 22 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 May 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Sandcroft Management Services Limited

Address:

3 Morleys Place High Street Sawston

Post code:

CB22 3TG

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies