Linfix Limited ALTON ROAD, FARNHAM


Founded in 1992, Linfix, classified under reg no. 02769158 is an active company. Currently registered at C1, Endeavour Place GU10 5EH, Alton Road, Farnham the company has been in the business for 32 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Symon W., Dominic W. and Dominic G.. Of them, Dominic G. has been with the company the longest, being appointed on 8 February 2013 and Symon W. has been with the company for the least time - from 11 December 2021. Currently 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.

Linfix Limited Address / Contact

Office Address C1, Endeavour Place
Office Address2 Coxbridge Business Park
Town Alton Road, Farnham
Post code GU10 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769158
Date of Incorporation Mon, 30th Nov 1992
Industry Other sports activities
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Symon W.

Position: Director

Appointed: 11 December 2021

Dominic W.

Position: Director

Appointed: 24 February 2020

Dominic G.

Position: Director

Appointed: 08 February 2013

Margaret D.

Position: Director

Appointed: 08 February 2013

Resigned: 21 December 2020

Geraldine W.

Position: Director

Appointed: 07 March 1994

Resigned: 08 February 2013

Paul W.

Position: Secretary

Appointed: 07 March 1994

Resigned: 08 February 2013

Paul W.

Position: Director

Appointed: 07 March 1994

Resigned: 08 February 2013

Henry C.

Position: Director

Appointed: 01 November 1993

Resigned: 07 March 1994

Clifford B.

Position: Secretary

Appointed: 07 December 1992

Resigned: 07 March 1994

Stephen C.

Position: Director

Appointed: 07 December 1992

Resigned: 01 November 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 07 December 1992

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 November 1992

Resigned: 07 December 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Teamsport Racing Limited from Farnham, 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. The second one in the PSC register is Teamsport Holdings Ltd that entered Farnham, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Teamsport Racing Limited

C1 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07219455
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teamsport Holdings Ltd

C1 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

Legal authority Company Law
Legal form Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 08334291
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets46 151129 522170 637  
Debtors35 810113 235170 63759 40255 902
Net Assets Liabilities55 22679 24154 59259 402 
Other Debtors25 00025 000   
Property Plant Equipment76 86031 972   
Total Inventories10 34116 287   
Other
Accumulated Depreciation Impairment Property Plant Equipment145 858192 739   
Additions Other Than Through Business Combinations Property Plant Equipment 11 9518 513  
Administrative Expenses503 068371 658192 647  
Amounts Owed By Related Parties 74 914170 63759 40255 902
Amounts Owed To Related Parties21 765    
Average Number Employees During Period17181133
Cost Sales282 756223 288122 069  
Creditors67 78582 253116 045  
Deferred Tax Asset Debtors7 76610 248   
Deferred Tax Assets7 76610 248   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 636-2 48211 120  
Dividends Paid-61 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases198 13279 470   
Gross Profit Loss561 761438 394225 428  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -9 958-233 224  
Increase From Depreciation Charge For Year Property Plant Equipment 50 36629 274  
Minimum Operating Lease Payments Recognised As Expense118 875118 86979 470  
Net Current Assets Liabilities-21 63447 26954 592  
Operating Profit Loss58 69321 533-14 401  
Other Creditors 18 541   
Other Payables Accrued Expenses33 04826 3828 302  
Pension Costs Defined Contribution Plan1 8331 902   
Prepayments3 0443 073   
Profit Loss61 32924 015-24 649  
Profit Loss On Ordinary Activities Before Tax58 69321 533-14 401  
Property Plant Equipment Gross Cost222 718224 711   
Taxation Social Security Payable  22  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 636-2 48210 248  
Total Deferred Tax Expense Credit -2 48210 248  
Trade Creditors Trade Payables12 97237 330107 721  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -3 485-222 013  
Turnover Revenue844 517661 682324 660  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search

Advertisements