Link Fabrication & Machining Limited POOLE


Founded in 2002, Link Fabrication & Machining, classified under reg no. 04410863 is an active company. Currently registered at 7 Willis Way BH15 3SS, Poole the company has been in the business for 23 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Christine B., Kieth B.. Of them, Kieth B. has been with the company the longest, being appointed on 8 April 2002 and Christine B. has been with the company for the least time - from 13 May 2020. Currenlty, the firm lists one former director, whose name is Colin O. and who left the the firm on 15 September 2017. In addition, there is one former secretary - Colin O. who worked with the the firm until 15 September 2017.

Link Fabrication & Machining Limited Address / Contact

Office Address 7 Willis Way
Office Address2 Fleets Industrial Estate
Town Poole
Post code BH15 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410863
Date of Incorporation Mon, 8th Apr 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (133 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christine B.

Position: Director

Appointed: 13 May 2020

Kieth B.

Position: Director

Appointed: 08 April 2002

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 08 April 2002

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 08 April 2002

Colin O.

Position: Director

Appointed: 08 April 2002

Resigned: 15 September 2017

Colin O.

Position: Secretary

Appointed: 08 April 2002

Resigned: 15 September 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Keith B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Christine B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Colin O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith B.

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

Christine B.

Notified on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Colin O.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 03917 47159 09579 298141 698100 27796 259137 568
Current Assets167 833158 806203 584220 077296 221   
Debtors162 294136 835139 989136 279150 024185 686241 895230 766
Net Assets Liabilities82 51467 67980 63866 23399 250159 026222 157259 444
Other Debtors    30 5169 63610 85710 757
Property Plant Equipment21 80928 09222 11916 58912 4419 3086 98210 861
Total Inventories4 5004 5004 5004 5004 50020 00020 00020 000
Other
Accrued Liabilities   2 7005 352   
Accumulated Amortisation Impairment Intangible Assets14 40016 80019 20021 60024 000   
Accumulated Depreciation Impairment Property Plant Equipment215 776183 400190 773196 303200 451203 584205 910208 031
Additions Other Than Through Business Combinations Property Plant Equipment 24 6831 400     
Amounts Owed By Group Undertakings Participating Interests     50 75097 91097 910
Average Number Employees During Period111213128888
Bank Borrowings    43 689   
Bank Borrowings Overdrafts    43 68934 04224 12713 957
Bank Overdrafts9 301       
Corporation Tax Payable    21 24615 490  
Creditors113 4894 6041 588169 68143 68934 04224 12716 672
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -41 740      
Disposals Property Plant Equipment -50 776      
Finance Lease Liabilities Present Value Total 4 6041 5881 588    
Fixed Assets31 40935 29226 91918 98912 441   
Increase From Amortisation Charge For Year Intangible Assets 2 4002 4002 4002 400   
Increase From Depreciation Charge For Year Property Plant Equipment 9 3647 3735 5304 1483 1332 3262 121
Intangible Assets9 6007 2004 8002 400    
Intangible Assets Gross Cost24 00024 00024 00024 00024 000   
Net Current Assets Liabilities54 34442 32859 51050 396132 862   
Number Shares Issued Fully Paid 2200     
Other Creditors22 30145 67049 16867 16860 16875 17172 4982 715
Other Inventories4 5004 5004 5004 5004 500   
Other Payables Accrued Expenses5 7252 1002 7002 700    
Other Taxation Payable    23 71837 37236 43956 103
Par Value Share 10     
Prepayments 16 00012 00016 00030 516   
Property Plant Equipment Gross Cost237 585211 492212 892212 892212 892212 892212 892218 892
Provisions For Liabilities Balance Sheet Subtotal3 2395 3374 2033 1522 364   
Taxation Social Security Payable30 06731 78533 97956 57144 963   
Total Additions Including From Business Combinations Property Plant Equipment       6 000
Total Assets Less Current Liabilities85 75377 62086 42969 385145 303   
Total Borrowings9 3014 6041 5881 58843 689   
Trade Creditors Trade Payables29 05323 12835 05727 35646 565   
Trade Debtors Trade Receivables162 294120 835127 989120 279119 508125 300133 128122 099
Useful Life Intangible Assets Years     101010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 8th, October 2024
Free Download (7 pages)

Company search

Advertisements