Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr David Colin Owen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Mark Henry Shadrick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Macadam Road Cattedown Plymouth, Devon PL4 0RU |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Jeffrey Paul Crooke |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 August 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8 Wells Close Hainford Norwich Norfolk NR10 3NB |
Secretary Name | Frances Alanna Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2012) |
Role | Secretary |
Correspondence Address | Breckside 2 Breck Farm Lane Taverham Norwich Norfolk NR8 6LR |
Director Name | Reginald Robert Key |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Director Name | Mr Mark Robert Davy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 October 2019) |
Role | Electrical Control Systems |
Country of Residence | England |
Correspondence Address | Unit 9 Jarrold Way Bowthorpe Industrial Estate Norwich Norfolk NR5 9JD |
Director Name | Mr Franco Guido Ciaurro |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell House 34 Caythorpe Road Caythorpe Nottingham NG17 7EB |
Director Name | Mr Jason Mark Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2017) |
Role | Framework Director |
Country of Residence | England |
Correspondence Address | 8 Manor Road Bingham Nottingham Nottinghamshire NG13 8EA |
Director Name | Mr John William Homer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nmcn Plc Nunn Close, The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2HW |
Director Name | Mr Daniel Adam Taylor |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nmcn Plc Nunn Close, The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2HW |
Director Name | Mr Andrew David Langman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Alan Peter Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nmcn Plc Nunn Close, The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2HW |
Director Name | Mr Paul James Birch |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Stephen James Slessor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Spitfire Way Grangemouth FK3 9UB Scotland |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | lintottcs.co.uk |
---|---|
Telephone | 01603 594200 |
Telephone region | Norwich |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
400k at £1 | Acantha Investment Management LTD 44.44% Redeemable Preference C |
---|---|
37.5k at £1 | Cema LTD 4.17% Ordinary |
300k at £1 | Lintott Investments LTD 33.33% Redeemable Preference C |
25k at £1 | Jeffrey Crooke 2.78% Redeemable Preference D |
25k at £1 | Mark Davy 2.78% Redeemable Preference D |
100k at £1 | Gam Trustees LTD 11.11% Redeemable Preference C |
6.3k at £1 | Acantha Investment Management LTD 0.69% Ordinary |
6.3k at £1 | Lintott Investments LTD 0.69% Ordinary |
3 at £1 | Acantha Investment Management LTD 0.00% Ordinary B |
1 at £1 | Jeffrey Crooke 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,753,269 |
Gross Profit | £1,419,860 |
Net Worth | £251,061 |
Cash | £561,540 |
Current Liabilities | £1,763,392 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
4 October 2019 | Delivered on: 9 October 2019 Persons entitled: Nmcn PLC Classification: A registered charge Outstanding |
---|---|
15 February 2017 | Delivered on: 23 February 2017 Persons entitled: Cema Limited Classification: A registered charge Particulars: First fixed charge in favour of the security trustee over all properties owned by lintott control systems limited (lintott), over all present and future interests of lintott in or over freehold or leasehold property, and over all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any relevant property subject to the debenture, and other assets described in the instrument. Outstanding |
12 January 2006 | Delivered on: 18 January 2006 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 May 2006 | Delivered on: 16 May 2006 Satisfied on: 19 June 2012 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesplc as Trustee of the Skandia Property Fund British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotland Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £21,550.00. see the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 17 January 2006 Satisfied on: 4 July 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 25 September 2017 (1 page) |
---|---|
22 September 2017 | Notification of Lintott Environmental Technologies Limited as a person with significant control on 15 February 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
22 September 2017 | Cessation of Cema Ltd as a person with significant control on 15 February 2017 (1 page) |
24 March 2017 | Audited abridged accounts made up to 31 December 2016 (16 pages) |
27 February 2017 | Cancellation of shares. Statement of capital on 10 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Termination of appointment of Franco Guido Ciaurro as a director on 15 February 2017 (1 page) |
23 February 2017 | Registration of charge 055394470004, created on 15 February 2017 (49 pages) |
23 February 2017 | Termination of appointment of Jason Mark Smith as a director on 15 February 2017 (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
3 February 2016 | Appointment of Jason Mark Smith as a director on 15 December 2015 (2 pages) |
3 February 2016 | Appointment of Franco Guido Ciaurro as a director on 15 December 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 August 2015 | Termination of appointment of Jeffrey Paul Crooke as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Jeffrey Paul Crooke as a director on 5 August 2015 (1 page) |
16 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 December 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 June 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
1 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 January 2013 | Resolutions
|
10 January 2013 | Termination of appointment of Frances Davis as a secretary (2 pages) |
16 October 2012 | Full accounts made up to 30 June 2012 (19 pages) |
4 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
8 August 2012 | Memorandum and Articles of Association (17 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2012 | Termination of appointment of Reginald Key as a director (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
16 April 2012 | Appointment of Jamie Thums as a director (3 pages) |
16 April 2012 | Appointment of Mr David Colin Owen as a director (3 pages) |
2 April 2012 | Resolutions
|
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 August 2010 | Director's details changed for Reginald Robert Key on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Jeffrey Paul Crooke on 17 August 2010 (2 pages) |
14 April 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
22 March 2010 | Appointment of Mr Mark Robert Davy as a director (2 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
14 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
28 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
31 March 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
9 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 17/01/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Nc inc already adjusted 30/12/05 (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
26 September 2005 | Company name changed gw 867 LIMITED\certificate issued on 26/09/05 (2 pages) |
17 August 2005 | Incorporation (17 pages) |