Line Mark (UK) Limited ROYSTON


Line Mark (UK) started in year 1995 as Private Limited Company with registration number 03043172. The Line Mark (UK) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Royston at 1-3 Jarman Way. Postal code: SG8 5HW. Since April 26, 1995 Line Mark (UK) Limited is no longer carrying the name Businessgain.

The company has 7 directors, namely Thomas K., Sean C. and Christopher C. and others. Of them, Jan K. has been with the company the longest, being appointed on 1 May 1997 and Thomas K. has been with the company for the least time - from 1 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Line Mark (UK) Limited Address / Contact

Office Address 1-3 Jarman Way
Town Royston
Post code SG8 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03043172
Date of Incorporation Fri, 7th Apr 1995
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 April 2021

Sean C.

Position: Director

Appointed: 30 November 2020

Origin Secretarial Limited

Position: Corporate Secretary

Appointed: 16 January 2019

Christopher C.

Position: Director

Appointed: 01 July 2017

Robert B.

Position: Director

Appointed: 01 July 2017

Brendan K.

Position: Director

Appointed: 01 July 2017

Antony H.

Position: Director

Appointed: 01 January 1999

Jan K.

Position: Director

Appointed: 01 May 1997

Liam L.

Position: Director

Appointed: 01 July 2017

Resigned: 30 November 2020

Gwyn A.

Position: Director

Appointed: 15 July 2002

Resigned: 20 September 2002

Nicola K.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 July 2017

Jan K.

Position: Secretary

Appointed: 18 April 1995

Resigned: 01 May 1997

Krzysztof K.

Position: Director

Appointed: 18 April 1995

Resigned: 01 May 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 April 1995

Resigned: 18 April 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 April 1995

Resigned: 18 April 1995

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Origin Uk Operations Limited from Royston, England. This PSC is classified 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. The second entity in the persons with significant control register is Anthony H. This PSC and has 25-50% voting rights. Moving on, there is Jan K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Origin Uk Operations Limited

1-3 Jarman Way, Royston, SG8 5HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England & Wales)
Registration number 02465499
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights

Jan K.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Businessgain April 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth560 720920 721
Balance Sheet
Cash Bank In Hand3059 812
Current Assets1 111 0241 556 747
Debtors575 986941 509
Net Assets Liabilities Including Pension Asset Liability560 720920 721
Stocks Inventory535 008555 426
Tangible Fixed Assets495 150456 378
Reserves/Capital
Called Up Share Capital27 90027 900
Profit Loss Account Reserve532 820892 821
Shareholder Funds560 720920 721
Other
Creditors Due After One Year168 440164 641
Creditors Due Within One Year802 286860 518
Fixed Assets495 152456 380
Investments Fixed Assets22
Net Current Assets Liabilities308 738696 229
Number Shares Allotted27 90027 900
Par Value Share 1
Percentage Subsidiary Held 100
Provisions For Liabilities Charges74 73067 247
Total Assets Less Current Liabilities803 8901 152 609
Value Shares Allotted27 90027 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2022
filed on: 1st, May 2023
Free Download (25 pages)

Company search

Advertisements