Link Controls Limited RUNCORN


Founded in 1990, Link Controls, classified under reg no. 02525292 is an active company. Currently registered at Stuart Road WA7 1TS, Runcorn the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 27th Aug 1996 Link Controls Limited is no longer carrying the name Link Controls (UK).

At present there are 3 directors in the the firm, namely Paul C., Martin T. and Phillip W.. In addition one secretary - Martin T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Link Controls Limited Address / Contact

Office Address Stuart Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525292
Date of Incorporation Wed, 25th Jul 1990
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Martin T.

Position: Secretary

Appointed: 28 September 2023

Paul C.

Position: Director

Appointed: 16 June 2023

Martin T.

Position: Director

Appointed: 01 November 2010

Phillip W.

Position: Director

Appointed: 01 October 2005

Norma T.

Position: Secretary

Resigned: 01 January 1995

Carl H.

Position: Director

Appointed: 01 October 2006

Resigned: 29 April 2011

Roger G.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2008

Roger G.

Position: Director

Appointed: 01 June 2004

Resigned: 30 September 2005

David T.

Position: Director

Appointed: 11 March 2004

Resigned: 01 February 2007

Louise T.

Position: Director

Appointed: 01 October 2003

Resigned: 13 October 2011

Andrew M.

Position: Director

Appointed: 07 March 2003

Resigned: 07 June 2017

Trudie L.

Position: Director

Appointed: 22 October 2002

Resigned: 28 August 2023

Trudie L.

Position: Secretary

Appointed: 22 October 2002

Resigned: 28 September 2023

Peter B.

Position: Director

Appointed: 01 July 2001

Resigned: 04 March 2004

Steven L.

Position: Director

Appointed: 06 November 2000

Resigned: 30 October 2023

David K.

Position: Director

Appointed: 17 June 1996

Resigned: 22 October 2002

Norma T.

Position: Director

Appointed: 17 June 1996

Resigned: 31 December 2002

Robert B.

Position: Director

Appointed: 07 June 1995

Resigned: 17 June 1996

James R.

Position: Director

Appointed: 07 June 1995

Resigned: 17 June 1996

Jeffery V.

Position: Director

Appointed: 07 June 1995

Resigned: 17 June 1996

David K.

Position: Secretary

Appointed: 01 January 1995

Resigned: 22 October 2002

Michael M.

Position: Director

Appointed: 01 January 1992

Resigned: 16 January 2004

Frank T.

Position: Director

Appointed: 25 July 1991

Resigned: 31 March 2010

Norma T.

Position: Director

Appointed: 25 July 1991

Resigned: 31 January 1995

William B.

Position: Director

Appointed: 01 June 1991

Resigned: 16 January 1995

Charles S.

Position: Director

Appointed: 01 June 1991

Resigned: 07 June 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Michael H. The abovementioned PSC has 50,01-75% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Link Controls (UK) August 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 147 8051 579 0362 681 7442 136 299837 790
Current Assets5 181 7024 454 4215 765 3134 992 8815 217 078
Debtors1 610 1541 509 1901 700 5441 517 4302 660 892
Net Assets Liabilities4 978 2634 353 0405 343 2344 736 7724 473 977
Other Debtors125 83739 89890 60585 89670 366
Property Plant Equipment981 758936 858932 388933 281993 967
Total Inventories1 423 7431 366 1951 383 0251 339 1521 718 396
Other
Accrued Liabilities Deferred Income130 279107 44183 741158 706 
Accumulated Depreciation Impairment Property Plant Equipment177 092184 001191 356186 509180 980
Additional Provisions Increase From New Provisions Recognised -2 800-1 600511 
Additions Other Than Through Business Combinations Property Plant Equipment  34 33034 696138 952
Amounts Owed By Group Undertakings Participating Interests6 881 9502 526 
Amounts Owed By Related Parties   2 52634 035
Amounts Owed To Group Undertakings363 002240 333336 332414 526638 184
Average Number Employees During Period3030323233
Corporation Tax Payable82 00095 000141 000144 000150 500
Creditors1 328 3551 184 1971 502 0251 336 4371 868 026
Deferred Tax Liabilities8 6005 8004 2004 711 
Depreciation Rate Used For Property Plant Equipment 151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 13119 26725 220 
Disposals Property Plant Equipment 37 99131 44538 650 
Dividends Paid On Shares800 0001 500 000 1 850 000 
Finished Goods1 423 7431 366 1951 383 0251 339 152 
Fixed Assets1 133 5161 088 6161 084 1461 085 0391 145 725
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6471 098549  
Increase From Depreciation Charge For Year Property Plant Equipment 29 04026 62220 37336 489
Investments151 758151 758151 758151 758 
Investments Fixed Assets151 758151 758151 758151 758151 758
Investments In Group Undertakings151 758151 758151 758151 758 
Investments In Group Undertakings Participating Interests   151 758151 758
Net Current Assets Liabilities3 853 3473 270 2244 263 2883 656 4443 349 052
Net Deferred Tax Liability Asset8 6005 8004 2004 711 
Number Shares Issued Fully Paid200200200200 
Other Creditors   179 799191 038
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 018
Other Disposals Property Plant Equipment    83 795
Other Remaining Borrowings 423 76321 093 
Other Taxation Social Security Payable259 036354 875363 698371 717391 498
Par Value Share 111 
Pension Costs Defined Contribution Plan88 11295 40890 726101 199 
Property Plant Equipment Gross Cost1 158 8501 120 8591 123 7441 119 7901 174 947
Provisions8 6005 8004 2004 711 
Provisions For Liabilities Balance Sheet Subtotal8 6005 8004 2004 71120 800
Total Assets Less Current Liabilities4 986 8634 358 8405 347 4344 741 4834 494 777
Trade Creditors Trade Payables479 578386 544553 491226 395496 806
Trade Debtors Trade Receivables1 477 4361 469 2921 608 9891 429 0081 556 491

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements