Linx 2 Design Limited

General information

Name:

Linx 2 Design Ltd

Office Address:

Springwood Booths Park Chelford Road WA16 8GS Knutsford

Number: 05500606

Incorporation date: 2005-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@linx2design.co.uk

Website

www.linx2design.co.uk

Description

Data updated on:

Linx 2 Design came into being in 2005 as a company enlisted under no 05500606, located at WA16 8GS Knutsford at Springwood Booths Park. The company has been in business for 19 years and its official status is active. The company's present name is Linx 2 Design Limited. The firm's previous clients may know this firm also as Link 2 Fairway, which was used until 2006-01-23. The firm's SIC and NACE codes are 46150 and their NACE code stands for Agents involved in the sale of furniture, household goods, hardware and ironmongery. Linx 2 Design Ltd filed its account information for the period that ended on Sat, 31st Dec 2022. Its most recent confirmation statement was submitted on Wed, 7th Jun 2023.

When it comes to this specific company's directors directory, for eighteen years there have been three directors: Kay B., Nigel P. and Stephen A.. In addition, the director's efforts are helped with by a secretary - Nigel P., who joined the following business in 2005.

Nigel P. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Linx 2 Design Limited 2006-01-23
  • Link 2 Fairway Limited 2005-07-06

Financial data based on annual reports

Company staff

Kay B.

Role: Director

Appointed: 27 July 2006

Latest update: 2 January 2024

Nigel P.

Role: Director

Appointed: 06 July 2005

Latest update: 2 January 2024

Nigel P.

Role: Secretary

Appointed: 06 July 2005

Latest update: 2 January 2024

Stephen A.

Role: Director

Appointed: 06 July 2005

Latest update: 2 January 2024

People with significant control

Nigel P.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Denis B.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 8 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 May 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 5b, Bridge Street Mills Bridge Street

Post code:

SK11 6QA

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
18
Company Age

Similar companies nearby

Closest companies