Chester West Employment Park
Chester
CH1 4QR
Wales
Secretary Name | Mrs Jenny Anne Linney |
---|---|
Status | Current |
Appointed | 25 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Suite D2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Director Name | Mrs Jenny Anne Linney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite D2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Director Name | Bill Saad |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | Spain |
Correspondence Address | Unit D2 Ff The Quadrant Mercury Court Chester Cheshire CH1 4QN Wales |
Secretary Name | Ian Robert Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 99c Brecknock Road London N7 0BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | linku2.co.uk |
---|
Registered Address | Suite D2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
1 at £50 | Bill Saad 50.00% Ordinary |
---|---|
1 at £50 | Kigomel Sarl 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,551,000 |
Gross Profit | £5,089,000 |
Net Worth | £1,630,000 |
Cash | £763,000 |
Current Liabilities | £3,174,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
2 March 2010 | Delivered on: 3 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
19 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mrs Jenny Anne Linney as a director on 6 April 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 July 2018 | Secretary's details changed for Miss Jenny Anne Hartley on 5 July 2018 (1 page) |
10 May 2018 | Auditor's resignation (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 August 2016 | Appointment of Miss Jenny Anne Hartley as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Miss Jenny Anne Hartley as a secretary on 25 August 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
1 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages) |
1 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Resolutions
|
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (22 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (22 pages) |
2 November 2015 | Amended full accounts made up to 31 December 2014 (20 pages) |
2 November 2015 | Amended full accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Antoine Nohra on 1 January 2015 (2 pages) |
7 August 2015 | Director's details changed for Antoine Nohra on 1 January 2015 (2 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Antoine Nohra on 1 January 2015 (2 pages) |
22 June 2015 | Section 519. (1 page) |
22 June 2015 | Section 519. (1 page) |
27 May 2015 | Registered office address changed from , Unit D2 Ff the Quadrant, Mercury Court, Chester, Cheshire, CH1 4QN, England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from , Unit D2 Ff the Quadrant, Mercury Court, Chester, Cheshire, CH1 4QN, England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Bill Saad as a director on 10 October 2014 (1 page) |
5 May 2015 | Termination of appointment of Bill Saad as a director on 10 October 2014 (1 page) |
23 February 2015 | Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP to Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN on 23 February 2015 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
20 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 October 2014 | Statement of company's objects (2 pages) |
16 October 2014 | Statement of company's objects (2 pages) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 June 2014 | Company name changed perdm services LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed perdm services LIMITED\certificate issued on 19/06/14
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Director's details changed for Bill Saad on 1 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Bill Saad on 1 July 2011 (2 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Bill Saad on 1 July 2011 (2 pages) |
6 October 2010 | Termination of appointment of Ian Attwood as a secretary (1 page) |
6 October 2010 | Termination of appointment of Ian Attwood as a secretary (1 page) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 August 2010 | Director's details changed for Bill Saad on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Bill Saad on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Bill Saad on 1 January 2010 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 October 2009 | Director's details changed for Antoine Nohra on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Antoine Nohra on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Antoine Nohra on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom on 9 October 2009 (1 page) |
21 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from pulford house bell meadow business park, park lane pulford chester cheshire CH4 9EP united kingdom (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, pulford house bell meadow business park, park lane, pulford, chester, cheshire, CH4 9EP, united kingdom (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, pulford house bell meadow business park, park lane, pulford, chester, cheshire, CH4 9EP, united kingdom (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, alford house bell meadow business park, park lane pulford, chester, cheshire, CH4 9DG (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from alford house bell meadow business park park lane pulford chester cheshire CH4 9DG (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, alford house bell meadow business park, park lane pulford, chester, cheshire, CH4 9DG (1 page) |
12 August 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 August 2008 | Gbp nc 50000/10\11/07/08 (2 pages) |
12 August 2008 | Gbp nc 50000/10\11/07/08 (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Registered office changed on 12/08/2008 from st john's chambers, love street chester cheshire CH1 1QN (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from, st john's chambers, love street, chester, cheshire, CH1 1QN (1 page) |
12 August 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from, st john's chambers, love street, chester, cheshire, CH1 1QN (1 page) |
12 August 2008 | Director appointed antoine nohra (2 pages) |
12 August 2008 | Director appointed antoine nohra (2 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
25 February 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
13 July 2007 | Incorporation (20 pages) |
13 July 2007 | Incorporation (20 pages) |