Linnco Limited WELLINGBOROUGH


Linnco started in year 1983 as Private Limited Company with registration number 01731059. The Linnco company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Wellingborough at Equity House. Postal code: NN8 1LT.

The company has 2 directors, namely Andrew Y., Veselin B.. Of them, Veselin B. has been with the company the longest, being appointed on 26 October 2018 and Andrew Y. has been with the company for the least time - from 26 February 2021. At the moment 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.

Linnco Limited Address / Contact

Office Address Equity House
Office Address2 Irthlingborough Road
Town Wellingborough
Post code NN8 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731059
Date of Incorporation Fri, 10th Jun 1983
Industry
End of financial Year 26th February
Company age 41 years old
Account next due date Tue, 26th Nov 2024 (203 days left)
Account last made up date Sun, 26th Feb 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Andrew Y.

Position: Director

Appointed: 26 February 2021

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2018

Veselin B.

Position: Director

Appointed: 26 October 2018

Alan T.

Position: Secretary

Resigned: 28 May 1993

Charles W.

Position: Director

Appointed: 22 January 2019

Resigned: 26 February 2021

Tesco Secretaries Limited

Position: Corporate Director

Appointed: 26 October 2018

Resigned: 26 October 2018

Jonathan P.

Position: Director

Appointed: 14 September 2015

Resigned: 26 October 2018

Mark C.

Position: Secretary

Appointed: 14 September 2015

Resigned: 26 October 2018

David C.

Position: Director

Appointed: 25 October 2013

Resigned: 15 September 2015

David C.

Position: Secretary

Appointed: 25 October 2013

Resigned: 14 September 2015

David O.

Position: Director

Appointed: 11 October 2011

Resigned: 06 June 2013

Donal H.

Position: Director

Appointed: 14 September 2011

Resigned: 24 April 2014

Julie W.

Position: Secretary

Appointed: 22 April 2008

Resigned: 25 October 2013

Julie W.

Position: Director

Appointed: 22 April 2008

Resigned: 25 October 2013

Philip S.

Position: Director

Appointed: 12 September 2007

Resigned: 18 November 2010

David O.

Position: Secretary

Appointed: 06 July 2007

Resigned: 22 April 2008

David O.

Position: Director

Appointed: 06 July 2007

Resigned: 22 April 2008

Timothy K.

Position: Director

Appointed: 15 June 2006

Resigned: 14 September 2015

Aidan D.

Position: Secretary

Appointed: 28 April 2006

Resigned: 06 July 2007

Aidan D.

Position: Director

Appointed: 22 August 2005

Resigned: 06 July 2007

Christopher M.

Position: Director

Appointed: 15 June 2005

Resigned: 14 September 2015

James P.

Position: Director

Appointed: 16 July 2004

Resigned: 15 June 2006

Martin H.

Position: Director

Appointed: 16 July 2004

Resigned: 22 April 2008

Simon P.

Position: Director

Appointed: 11 November 2002

Resigned: 22 August 2005

Michael T.

Position: Director

Appointed: 11 November 2002

Resigned: 10 November 2006

Vincent M.

Position: Director

Appointed: 25 September 2000

Resigned: 15 June 2006

Richard H.

Position: Secretary

Appointed: 15 September 2000

Resigned: 28 April 2006

Peter E.

Position: Director

Appointed: 01 June 1998

Resigned: 11 November 2002

Christopher S.

Position: Director

Appointed: 01 July 1995

Resigned: 15 September 2000

Christopher S.

Position: Secretary

Appointed: 28 May 1993

Resigned: 15 September 2000

Alan T.

Position: Director

Appointed: 13 June 1991

Resigned: 30 June 1993

Geoffrey A.

Position: Director

Appointed: 13 June 1991

Resigned: 31 March 1992

Richard F.

Position: Director

Appointed: 13 June 1991

Resigned: 11 September 1991

Marc T.

Position: Director

Appointed: 13 June 1991

Resigned: 24 April 1998

Martin H.

Position: Director

Appointed: 13 June 1991

Resigned: 20 October 1997

Mark L.

Position: Director

Appointed: 13 June 1991

Resigned: 11 September 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Booker Retail Partners (Gb) Limited from Wellingborough, England. This PSC is classified as "a private company limited by shares", 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.

Booker Retail Partners (Gb) Limited

Equity House Irthlingborough Road, Wellingborough, NN8 1LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6460554
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-26
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements