Linde Severnside Limited HAMPSHIRE


Linde Severnside started in year 1997 as Private Limited Company with registration number 03444557. The Linde Severnside company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hampshire at Kingsclere Road. Postal code: RG21 6XJ. Since 2003/08/13 Linde Severnside Limited is no longer carrying the name Lansing Linde South West.

The firm has 2 directors, namely Craig W., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Craig W. has been with the company for the least time - from 10 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the firm until 31 December 2012.

This company operates within the CF31 3SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1031548 . It is located at North Road, Bridgend Industrial Estate, Bridgend with a total of 6 carsand 6 trailers. It has two locations in the UK.

Linde Severnside Limited Address / Contact

Office Address Kingsclere Road
Office Address2 Basingstoke
Town Hampshire
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444557
Date of Incorporation Fri, 3rd Oct 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Craig W.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Ulrike J.

Position: Director

Appointed: 12 October 2020

Resigned: 10 October 2023

Peter D.

Position: Director

Appointed: 26 September 2018

Resigned: 31 January 2020

Eamonn P.

Position: Director

Appointed: 26 September 2018

Resigned: 10 October 2023

Massimiliano S.

Position: Director

Appointed: 06 June 2017

Resigned: 20 January 2021

Martin L.

Position: Director

Appointed: 01 January 2016

Resigned: 25 September 2018

Colin B.

Position: Director

Appointed: 26 September 2011

Resigned: 30 April 2023

Hubertus W.

Position: Director

Appointed: 17 March 2008

Resigned: 26 September 2011

Kerry M.

Position: Director

Appointed: 01 September 2007

Resigned: 29 September 2017

Andrew D.

Position: Director

Appointed: 01 September 2007

Resigned: 11 May 2018

Peter B.

Position: Director

Appointed: 06 November 2006

Resigned: 14 September 2007

Andrew M.

Position: Director

Appointed: 28 September 2005

Resigned: 05 October 2017

Stephen M.

Position: Director

Appointed: 01 December 2003

Resigned: 29 December 2006

Dennis S.

Position: Director

Appointed: 01 December 2003

Resigned: 15 September 2006

Mike J.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2006

Alan W.

Position: Director

Appointed: 01 December 2003

Resigned: 28 July 2004

Trevor W.

Position: Director

Appointed: 24 November 2003

Resigned: 31 December 2015

Gerald J.

Position: Director

Appointed: 24 November 2003

Resigned: 31 December 2017

Simon S.

Position: Director

Appointed: 24 November 2003

Resigned: 31 July 2016

Wolfgang G.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2007

Andreas M.

Position: Director

Appointed: 30 August 2001

Resigned: 13 December 2001

Bernard M.

Position: Director

Appointed: 31 January 2000

Resigned: 31 July 2002

Richard F.

Position: Director

Appointed: 19 February 1999

Resigned: 31 January 2000

Philip K.

Position: Director

Appointed: 19 February 1999

Resigned: 06 March 2003

Frank S.

Position: Director

Appointed: 19 February 1999

Resigned: 30 August 2001

Thorsten H.

Position: Director

Appointed: 25 January 1999

Resigned: 01 July 2002

Wolfgang G.

Position: Director

Appointed: 03 October 1997

Resigned: 19 February 1999

Peter S.

Position: Director

Appointed: 03 October 1997

Resigned: 19 February 1999

Peter S.

Position: Secretary

Appointed: 03 October 1997

Resigned: 31 December 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Linde Material Handling (Uk) Limited from Basingstoke, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Kion Group Ag that put 60549 Frankfurt, Germany as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Material Handling (Uk) Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00324340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lansing Linde South West August 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Transport Operator Data

North Road
Address Bridgend Industrial Estate
City Bridgend
Post code CF31 3SZ
Vehicles 4
Trailers 4
Unit C12
Address Western Avenue , Bridgend Industrial Estate
City Bridgend
Post code CF31 3RT
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, February 2023
Free Download (2 pages)

Company search

Advertisements