Linpac Finance (no.2) Limited PONTEFRACT


Founded in 2003, Linpac Finance (no.2), classified under reg no. 04707146 is a active - proposal to strike off company. Currently registered at Linpac Wakefield Road WF7 5DE, Pontefract the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since September 2, 2003 Linpac Finance (no.2) Limited is no longer carrying the name Hackremco (no. 2045).

Linpac Finance (no.2) Limited Address / Contact

Office Address Linpac Wakefield Road
Office Address2 Featherstone
Town Pontefract
Post code WF7 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707146
Date of Incorporation Fri, 21st Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Adam B.

Position: Director

Appointed: 01 July 2019

Roxane T.

Position: Secretary

Appointed: 01 November 2019

Resigned: 18 June 2021

John J.

Position: Director

Appointed: 01 July 2019

Resigned: 08 March 2021

Robert L.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 October 2019

Daniel D.

Position: Director

Appointed: 16 March 2015

Resigned: 11 April 2019

Michael N.

Position: Director

Appointed: 03 April 2013

Resigned: 01 July 2019

David M.

Position: Director

Appointed: 03 April 2013

Resigned: 30 September 2014

Richard P.

Position: Director

Appointed: 03 April 2013

Resigned: 29 May 2015

Simon J.

Position: Director

Appointed: 27 September 2012

Resigned: 29 January 2018

Stephen R.

Position: Director

Appointed: 27 September 2012

Resigned: 25 June 2013

John A.

Position: Director

Appointed: 21 December 2010

Resigned: 03 April 2013

John D.

Position: Director

Appointed: 12 December 2010

Resigned: 03 April 2013

John D.

Position: Director

Appointed: 14 October 2010

Resigned: 27 September 2012

Nigel C.

Position: Director

Appointed: 12 May 2010

Resigned: 27 September 2012

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 29 January 2018

Patrick S.

Position: Director

Appointed: 01 May 2008

Resigned: 02 February 2009

Michael A.

Position: Director

Appointed: 03 February 2006

Resigned: 30 September 2010

Robert L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

Richard F.

Position: Secretary

Appointed: 20 August 2003

Resigned: 27 July 2009

David W.

Position: Director

Appointed: 18 June 2003

Resigned: 08 December 2004

Mark T.

Position: Director

Appointed: 18 June 2003

Resigned: 01 May 2008

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 20 August 2003

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 18 June 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Linpac Group Holdings Ltd from Pontefract, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Victor K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linpac Group Holdings Ltd

Wakefield Road Wakefield Road, Featherstone, Pontefract, WF7 5DE, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 677556
Notified on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor K.

Notified on 6 April 2016
Ceased on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2045) September 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 8th, September 2023
Free Download (1 page)

Company search

Advertisements