PROFESSIONAL LINK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PROFESSIONAL LINK LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PROFESSIONAL LINK LIMITED was incorporated 34 years ago on 08/06/1989 and has the registered number: 02393424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PROFESSIONAL LINK LIMITED was incorporated 34 years ago on 08/06/1989 and has the registered number: 02393424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PROFESSIONAL LINK LIMITED - BIRMINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
71 FRANCIS ROAD
BIRMINGHAM
B16 8SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES SHAW | Aug 1967 | British | Director | 1997-07-31 | CURRENT |
MR CHRISTOPHER JAMES SHAW | Secretary | 2016-07-26 | CURRENT | ||
ANDREW PRICE | May 1967 | British | Director | 2016-07-26 | CURRENT |
ALBERT LOUIS PODESTA | Jul 1950 | British | Director | 1992-05-09 UNTIL 1993-04-28 | RESIGNED |
MR GAVIN CHRISTOPHER WHITEHOUSE | Jan 1968 | British | Director | 2005-10-18 UNTIL 2016-01-22 | RESIGNED |
MR CHRISTOPHER JAMES SHAW | Aug 1967 | British | Secretary | 1997-09-08 UNTIL 2016-01-22 | RESIGNED |
MR ANDREW PRICE | Secretary | 2016-01-22 UNTIL 2016-07-26 | RESIGNED | ||
JAMES GRANT MILLER | Apr 1938 | Secretary | RESIGNED | ||
MR MICHAEL KAY | Mar 1943 | British | Director | 1993-04-28 UNTIL 1994-12-02 | RESIGNED |
IAN FRASER THOMPSON | Jun 1961 | British | Director | 1995-03-01 UNTIL 1997-07-31 | RESIGNED |
ALAN TRANTOR ROBERTSON | Jun 1949 | British | Director | 1995-02-10 UNTIL 1998-10-28 | RESIGNED |
MR MARTIN DEREK POWELL | Oct 1946 | British | Director | RESIGNED | |
PETER JAMES DAVIES | Apr 1953 | British | Director | 1992-05-09 UNTIL 1993-04-28 | RESIGNED |
ROGER JAMES PARSONS | Aug 1950 | British | Director | 1995-02-10 UNTIL 2009-09-30 | RESIGNED |
MICHAEL TONY MEAKIN | Sep 1949 | British | Director | 1998-10-28 UNTIL 2005-10-18 | RESIGNED |
IAIN JAMES MASSON JOHNSTONE | Apr 1957 | British | Director | 1993-04-28 UNTIL 1994-12-09 | RESIGNED |
IAIN JAMES MASSON JOHNSTONE | Apr 1957 | British | Director | RESIGNED | |
MR SIMON ATKINS | Oct 1975 | British | Director | 2009-09-30 UNTIL 2016-01-22 | RESIGNED |
IAIN JAMES HUGHES | Jun 1955 | Director | 1993-04-20 UNTIL 1994-12-08 | RESIGNED | |
STEPHEN JOHN HENSON | Nov 1965 | British | Director | 1993-04-28 UNTIL 1995-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Professional Link (Holdings) Ltd | 2016-06-01 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-27 | 30-06-2023 | 286,245 Cash 229,372 equity |
ACCOUNTS - Final Accounts | 2023-03-28 | 30-06-2022 | 262,135 Cash 209,319 equity |
ACCOUNTS - Final Accounts | 2022-03-29 | 30-06-2021 | 231,141 Cash 184,929 equity |
ACCOUNTS - Final Accounts | 2021-03-20 | 30-06-2020 | 151,781 Cash 157,273 equity |
ACCOUNTS - Final Accounts | 2020-03-25 | 30-06-2019 | 154,899 Cash 140,260 equity |
ACCOUNTS - Final Accounts | 2019-03-12 | 30-06-2018 | 139,662 Cash 116,966 equity |
ACCOUNTS - Final Accounts | 2018-03-30 | 30-06-2017 | 118,682 Cash 100,746 equity |