Linear Av Limited TEWKESBURY


Linear Av started in year 2014 as Private Limited Company with registration number 09289297. The Linear Av company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tewkesbury at 11 Shannon Way. Postal code: GL20 8ND.

At present there are 2 directors in the the firm, namely Anthony H. and Lee H.. In addition one secretary - William P. - is with the company. As of 26 April 2024, there was 1 ex director - Lola H.. There were no ex secretaries.

Linear Av Limited Address / Contact

Office Address 11 Shannon Way
Office Address2 Ashchurch
Town Tewkesbury
Post code GL20 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289297
Date of Incorporation Fri, 31st Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Anthony H.

Position: Director

Appointed: 31 December 2021

William P.

Position: Secretary

Appointed: 31 December 2021

Lee H.

Position: Director

Appointed: 31 October 2014

Lola H.

Position: Director

Appointed: 31 October 2014

Resigned: 31 December 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Ecliptic Holdings Ltd from Abergavenny, Wales. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lee H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lola H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ecliptic Holdings Ltd

32 Monk Street, Abergavenny, Monmouthshire, NP7 5NW, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 13453917
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 31 October 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lola H.

Notified on 31 October 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-05-312023-05-31
Net Worth28 590       
Balance Sheet
Cash Bank In Hand55 640       
Cash Bank On Hand55 64025 673120 528107 814178 086181 324150 614526 852
Current Assets116 812165 566229 794229 864257 942209 508787 1701 976 445
Debtors61 172139 893109 266122 05079 85628 184636 5561 449 593
Net Assets Liabilities28 29756 633154 718159 727174 038145 325369 860657 573
Other Debtors10       
Property Plant Equipment1 46310 50237 19127 37418 77213 8319 638 
Tangible Fixed Assets1 463       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve28 490       
Shareholder Funds28 590       
Other
Accrued Liabilities1 3501 0001 0001 0001 0001 000  
Accumulated Depreciation Impairment Property Plant Equipment2443 08613 05423 07020 18325 12424 73728 521
Additional Provisions Increase From New Provisions Recognised 1 7295 044  -1 336  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 865-1 230   
Average Number Employees During Period22223222
Corporation Tax Payable22 94121 52136 09418 99218 4413 727  
Creditors89 685117 413105 20192 31098 70575 379424 5381 323 263
Creditors Due Within One Year89 685       
Deferred Tax Liabilities2932 0227 0665 2013 9712 6352 410 
Dividends Paid 65 00075 00068 00062 000   
Increase From Depreciation Charge For Year Property Plant Equipment 2 8429 96810 0165 7554 9416 2993 784
Loans From Directors51 27575 48428 67539 367    
Net Current Assets Liabilities27 12748 153124 593137 554159 237134 129362 632653 182
Nominal Value Allotted Share Capital 100100100    
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors   141230   
Par Value Share11111111
Profit Loss 93 336173 08573 00976 311   
Property Plant Equipment Gross Cost1 70713 58850 24550 44438 95538 95534 375 
Provisions2932 0227 0665 2013 9712 6352 410 
Provisions For Liabilities Balance Sheet Subtotal2932 0227 0665 2013 9712 6352 4101 463
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 707       
Tangible Fixed Assets Cost Or Valuation1 707       
Tangible Fixed Assets Depreciation244       
Tangible Fixed Assets Depreciation Charged In Period244       
Total Additions Including From Business Combinations Property Plant Equipment 11 88136 6571992 216 4 419 
Total Assets Less Current Liabilities28 59058 655161 784164 928178 009147 960372 270659 036
Trade Creditors Trade Payables 89727 76926 17728 91721 089  
Trade Debtors Trade Receivables61 162139 893109 266122 05079 85628 184  
Value-added Tax Payable14 11918 51111 6636 633    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 642 6 686 
Disposals Property Plant Equipment    13 705 8 999 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 8th, September 2023
Free Download (3 pages)

Company search