Linace Repossession Company Limited BENFLEET


Linace Repossession Company started in year 2003 as Private Limited Company with registration number 04830988. The Linace Repossession Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Benfleet at Rear Of 220 London Road. Postal code: SS7 2PD.

There is a single director in the company at the moment - Martin M., appointed on 11 July 2003. In addition, a secretary was appointed - Yvonne M., appointed on 11 July 2003. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Linace Repossession Company Limited Address / Contact

Office Address Rear Of 220 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830988
Date of Incorporation Fri, 11th Jul 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Yvonne M.

Position: Secretary

Appointed: 11 July 2003

Martin M.

Position: Director

Appointed: 11 July 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Martin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Yvonne M. This PSC owns 25-50% shares.

Martin M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvonne M.

Notified on 30 June 2016
Ceased on 26 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    62 69462 985
Current Assets69 86785 699105 488125 956116 775150 116
Debtors    8314 381
Other Debtors    831831
Total Inventories    53 25082 750
Net Assets Liabilities19 16641 94165 576105 331109 247 
Other
Accumulated Depreciation Impairment Property Plant Equipment    738782
Average Number Employees During Period 11112
Creditors50 72043 77039 92020 8197 66225 240
Increase From Depreciation Charge For Year Property Plant Equipment     44
Net Current Assets Liabilities19 14741 92965 568105 137109 113124 876
Other Creditors    1 14112 247
Other Taxation Social Security Payable    6 52112 993
Property Plant Equipment Gross Cost    872 
Total Assets Less Current Liabilities19 16641 94165 576105 331109 247124 966
Trade Debtors Trade Receivables     3 550
Fixed Assets19128194134 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 28th, January 2024
Free Download (11 pages)

Company search