General information

Name:

Link Supplies Limited

Office Address:

45 Chase Court Gardens EN2 8DJ Enfield

Number: 04097381

Incorporation date: 2000-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Link Supplies Ltd has been in the UK for at least 24 years. Registered with number 04097381 in 2000, the company have office at 45 Chase Court Gardens, Enfield EN2 8DJ. Its official name switch from Summit Packaging Systems to Link Supplies Ltd occurred on 2023-08-23. This enterprise's principal business activity number is 46900, that means Non-specialised wholesale trade. 2022-12-31 is the last time the accounts were reported.

Kerry C. is this specific company's individual managing director, who was assigned to lead the company on 2018-08-24. This business had been directed by Alexander C. until 2018. Furthermore a different director, specifically John C. gave up the position on 2018-08-23. Moreover, the managing director's assignments are backed by a secretary - John C., who was chosen by the following business in 2013.

John C. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Link Supplies Ltd 2023-08-23
  • Summit Packaging Systems Limited 2000-10-26

Financial data based on annual reports

Company staff

Kerry C.

Role: Director

Appointed: 24 August 2018

Latest update: 6 April 2024

John C.

Role: Secretary

Appointed: 01 February 2013

Latest update: 6 April 2024

People with significant control

John C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 November 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
23
Company Age

Similar companies nearby

Closest companies