Links T-shirts Limited BRIGHTON


Links T-Shirts Limited was dissolved on 2023-04-04. Links T-shirts was a private limited company that was situated at Flat 1, Clifton Court, Clifton Street, Brighton, BN1 3PH, East Sussex. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 1997-07-11) was run by 1 director and 1 secretary.
Director Martyn J. who was appointed on 11 July 1997.
Moving on to the secretaries, we can name: Fiona R. appointed on 03 April 2006.

The company was categorised as "printing n.e.c." (18129). The latest confirmation statement was sent on 2022-07-11 and last time the statutory accounts were sent was on 01 July 2022. 2015-07-11 was the date of the most recent annual return.

Links T-shirts Limited Address / Contact

Office Address Flat 1, Clifton Court
Office Address2 Clifton Street
Town Brighton
Post code BN1 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402485
Date of Incorporation Fri, 11th Jul 1997
Date of Dissolution Tue, 4th Apr 2023
Industry Printing n.e.c.
End of financial Year 1st July
Company age 26 years old
Account next due date Mon, 1st Apr 2024
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Tue, 25th Jul 2023
Last confirmation statement dated Mon, 11th Jul 2022

Company staff

Fiona R.

Position: Secretary

Appointed: 03 April 2006

Martyn J.

Position: Director

Appointed: 11 July 1997

Simon B.

Position: Secretary

Appointed: 31 March 2000

Resigned: 15 August 2006

Michael G.

Position: Director

Appointed: 11 July 1997

Resigned: 31 March 2000

Martyn J.

Position: Secretary

Appointed: 11 July 1997

Resigned: 01 August 1997

David L.

Position: Nominee Director

Appointed: 11 July 1997

Resigned: 11 July 1997

Farncombe International Limited

Position: Nominee Secretary

Appointed: 11 July 1997

Resigned: 11 July 1997

People with significant control

Martyn J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Martyn J.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-07-01
Balance Sheet
Cash Bank On Hand 4 59113 8603 944
Current Assets3 1365 43014 6894 457
Debtors2 586339529513
Other Debtors1 796283 513
Property Plant Equipment525264616 
Total Inventories550500300 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9145 1755 7486 364
Average Number Employees During Period1111
Bank Borrowings Overdrafts1 152   
Corporation Tax Payable 5622 353780
Creditors5 6085 5489 1732 867
Increase From Depreciation Charge For Year Property Plant Equipment 261573616
Net Current Assets Liabilities-2 472-1185 5161 590
Nominal Value Allotted Share Capital100100  
Other Creditors9001 9853 2001 324
Other Taxation Social Security Payable9351 449255 
Property Plant Equipment Gross Cost5 4395 4396 364 
Total Additions Including From Business Combinations Property Plant Equipment  925 
Total Assets Less Current Liabilities-1 9471466 1321 590
Trade Creditors Trade Payables2 6211 5523 365763
Trade Debtors Trade Receivables79056529 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 1st July 2022
filed on: 23rd, November 2022
Free Download (10 pages)

Company search