LINKS FOODS LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
LINKS FOODS LIMITED is a Private Limited Company from TROWBRIDGE ENGLAND and has the status: Active - Proposal to Strike off.
LINKS FOODS LIMITED was incorporated 31 years ago on 30/09/1992 and has the registered number: 02751899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LINKS FOODS LIMITED was incorporated 31 years ago on 30/09/1992 and has the registered number: 02751899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LINKS FOODS LIMITED - TROWBRIDGE
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
APETITO
TROWBRIDGE
BA14 8RJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ROBERT FREESTON | Sep 1959 | British | Director | 2022-10-07 | CURRENT |
RICHARD PETER RING | Jun 1971 | British | Director | 2022-10-07 | CURRENT |
MR KEVIN JOHN ROSEVERE | Oct 1971 | British | Director | 2022-10-07 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-09-30 UNTIL 1992-09-30 | RESIGNED | ||
ANTHONY REX MILLER | British | Secretary | 1992-09-30 UNTIL 1999-06-13 | RESIGNED | |
MR JEETENDAR SINGH SOHAL | Aug 1970 | British | Director | 2015-11-17 UNTIL 2022-10-07 | RESIGNED |
ROBERT GRAHAM MILLER | Feb 1965 | British | Director | 1994-01-11 UNTIL 2015-11-17 | RESIGNED |
MRS PENELOPE JULIA MILLER | Jul 1942 | British | Director | 1992-09-30 UNTIL 1997-06-25 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-09-30 UNTIL 1992-09-30 | RESIGNED | ||
ANTHONY REX MILLER | British | Director | 1992-09-30 UNTIL 1997-06-25 | RESIGNED | |
MR GURJIT SINGH KALIRAI | Feb 1981 | British | Director | 2015-11-17 UNTIL 2022-10-07 | RESIGNED |
MRS SHAENA MILLER | Oct 1970 | British | Director | 2008-09-08 UNTIL 2015-11-17 | RESIGNED |
SHAENA CHRISTINE MILLER | British | Secretary | 1999-06-13 UNTIL 2015-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fairfield Capital Partners Limited | 2016-11-17 | Hitchin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Links Foods Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-10 | 30-04-2023 | £24,851 equity |
Links Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-12 | 31-10-2021 | £38,960 Cash £1,171,886 equity |
Links Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-13 | 31-10-2020 | £28,326 Cash £1,059,497 equity |
Links Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-31 | 31-10-2019 | £45,414 Cash £1,182,659 equity |
Links Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-30 | 31-10-2018 | £59,733 Cash £1,239,775 equity |
Links Foods Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-26 | 31-10-2017 | £166,975 Cash £1,357,072 equity |
Links Foods Limited - Abbreviated accounts 16.3 | 2017-08-01 | 31-10-2016 | £133,981 Cash £1,375,966 equity |
Links Foods Limited - Abbreviated accounts 16.1 | 2016-07-29 | 31-10-2015 | £945,229 Cash £1,235,448 equity |