Lineworx Limited LINGFIELD


Lineworx started in year 2015 as Private Limited Company with registration number 09374066. The Lineworx company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lingfield at Unit 39 Hobbs Industrial Estate. Postal code: RH7 6HN. Since 2015-03-19 Lineworx Limited is no longer carrying the name Newincco 1349.

The company has 2 directors, namely Hadley S., Scott C.. Of them, Scott C. has been with the company the longest, being appointed on 1 February 2016 and Hadley S. has been with the company for the least time - from 1 June 2020. As of 5 May 2024, there were 2 ex directors - David R., Christopher M. and others listed below. There were no ex secretaries.

Lineworx Limited Address / Contact

Office Address Unit 39 Hobbs Industrial Estate
Office Address2 Newchapel
Town Lingfield
Post code RH7 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09374066
Date of Incorporation Mon, 5th Jan 2015
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Hadley S.

Position: Director

Appointed: 01 June 2020

Scott C.

Position: Director

Appointed: 01 February 2016

David R.

Position: Director

Appointed: 19 March 2015

Resigned: 01 February 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 19 March 2015

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 05 January 2015

Resigned: 19 March 2015

Christopher M.

Position: Director

Appointed: 05 January 2015

Resigned: 19 March 2015

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 05 January 2015

Resigned: 19 March 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Createch Solutions Limited from Lingfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Scott C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Createch Solutions Limited

Unit 39 Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott C.

Notified on 1 July 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 1349 March 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth57 950       
Balance Sheet
Cash Bank On Hand163 74822 892   284 077467 195186 687
Current Assets185 06364 54857 504169 874153 517632 8131 107 692356 635
Debtors21 21641 656   350 980640 49714 378
Net Assets Liabilities 62 31690 345151 884106 583194 71945 48261 374
Other Debtors 34 527   2 24446 5396 378
Property Plant Equipment     33 784171 110118 099
Total Inventories       155 570
Cash Bank In Hand163 748       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve57 850       
Shareholder Funds57 950       
Other
Accumulated Depreciation Impairment Property Plant Equipment     51 32180 866106 150
Additions Other Than Through Business Combinations Property Plant Equipment      166 871 
Amounts Owed By Group Undertakings Participating Interests     250175 750250
Amounts Owed To Group Undertakings Participating Interests     156 000  
Average Number Employees During Period   33333
Creditors127 1131 1164 21366 83680 025459 8751 201 012383 835
Finance Lease Liabilities Present Value Total     2 42668 664 
Increase From Depreciation Charge For Year Property Plant Equipment      29 54544 232
Net Current Assets Liabilities57 85163 43258 551108 80177 002175 182-93 320-27 200
Other Creditors1 0161 116   7511 2521 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 948
Other Disposals Property Plant Equipment       27 727
Property Plant Equipment Gross Cost     85 105251 976224 249
Provisions For Liabilities Balance Sheet Subtotal     6 11532 30829 525
Taxation Social Security Payable     137 817205 213170 132
Total Assets Less Current Liabilities57 95063 43291 095171 647125 787208 96677 79090 899
Trade Creditors Trade Payables98 108    163 632925 883212 196
Trade Debtors Trade Receivables21 2167 129   348 486418 2087 750
Creditors Due Within One Year127 113       
Number Shares Allotted100       
Other Taxation Social Security Payable27 9891 116      
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1167507513 281751  
Fixed Assets  32 54462 84648 78533 784  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 2605 7633 5102 244  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (6 pages)

Company search