LINWAVE TECHNOLOGY LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
LINWAVE TECHNOLOGY LIMITED is a Private Limited Company from LINCOLN and has the status: Active.
LINWAVE TECHNOLOGY LIMITED was incorporated 21 years ago on 05/07/2002 and has the registered number: 04478971. The accounts status is FULL and accounts are next due on 31/03/2025.
LINWAVE TECHNOLOGY LIMITED was incorporated 21 years ago on 05/07/2002 and has the registered number: 04478971. The accounts status is FULL and accounts are next due on 31/03/2025.
LINWAVE TECHNOLOGY LIMITED - LINCOLN
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
MARLIN BUILDING
LINCOLN
LINCOLNSHIRE
LN6 3RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON STANHAM | Secretary | 2022-09-07 | CURRENT | ||
MR IAN GORDON DUKE | May 1969 | British | Director | 2010-12-01 | CURRENT |
MR ROBERT GEORGE COOLING | Jul 1957 | British | Director | 2021-02-26 | CURRENT |
MR JUERGEN DRESEL | Aug 1967 | German | Director | 2021-02-26 | CURRENT |
MR PHILIP NORMAN WALKER COOK | Mar 1973 | British | Director | 2022-09-07 | CURRENT |
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-07-05 UNTIL 2003-03-05 | RESIGNED | ||
MR CHRISTOPHER MARCUS CARR | Secretary | 2020-08-01 UNTIL 2022-09-07 | RESIGNED | ||
STEPHEN WILLIAM REDFERN | Nov 1955 | British | Secretary | 2003-07-18 UNTIL 2005-12-15 | RESIGNED |
ALAN MELVYN BUDD | Mar 1955 | British | Secretary | 2003-03-05 UNTIL 2003-07-18 | RESIGNED |
MR BENJAMIN JAMES SKIPPER | Secretary | 2015-11-02 UNTIL 2020-07-01 | RESIGNED | ||
MR CHRISTOPHER MARCUS CARR | Jun 1965 | British | Secretary | 2005-12-15 UNTIL 2015-11-02 | RESIGNED |
MR ALAN TREVOR WILSON | Jul 1957 | British | Director | 2008-07-11 UNTIL 2012-04-30 | RESIGNED |
MR CHRISTOPHER MARCUS CARR | Jun 1965 | British | Director | 2003-03-05 UNTIL 2022-09-07 | RESIGNED |
MR PHILIP COOK | Mar 1973 | English | Director | 2020-12-11 UNTIL 2021-02-26 | RESIGNED |
MR ALAN FREDERICK CORLETT | Mar 1949 | British | Director | 2003-03-05 UNTIL 2021-02-26 | RESIGNED |
MR AFTAB KHAN | May 1975 | British | Director | 2013-04-29 UNTIL 2018-12-06 | RESIGNED |
STEPHEN WILLIAM REDFERN | Nov 1955 | British | Director | 2003-03-05 UNTIL 2005-12-15 | RESIGNED |
MR NEIL JOHN SPARLING | Dec 1964 | British | Director | 2012-04-30 UNTIL 2019-02-01 | RESIGNED |
MR BENJAMIN JAMES SKIPPER | Jan 1986 | British | Director | 2015-11-02 UNTIL 2020-07-12 | RESIGNED |
PAUL ANDREW TYSON | Aug 1965 | British | Director | 2003-03-05 UNTIL 2013-04-29 | RESIGNED |
WILCHAP NOMINEES LIMITED | Corporate Nominee Director | 2002-07-05 UNTIL 2003-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alaris Investment Holdings Uk Limited | 2021-02-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher Marcus Carr | 2017-11-01 - 2021-02-26 | 6/1965 | Lincoln Lincolnshire | Ownership of shares 50 to 75 percent |
Mr Alan Frederick Corlett | 2017-11-01 - 2021-02-26 | 3/1949 | Lincoln Lincolnshire | Ownership of shares 25 to 50 percent |
Mmar Holdings Ltd | 2016-04-06 - 2017-11-01 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Linwave Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-08 | 31-03-2020 | £155,615 Cash £1,365,852 equity |
Linwave Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-03 | 31-03-2019 | £53,034 Cash £1,275,754 equity |
Linwave Technology Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-23 | 31-03-2018 | £56,990 Cash £953,299 equity |
Linwave Technology Limited - Accounts to registrar - small 17.2 | 2017-08-12 | 31-03-2017 | £13,711 Cash £718,062 equity |
Linwave Technology Limited - Abbreviated accounts 16.3 | 2016-12-13 | 31-03-2016 | £47,327 Cash £516,738 equity |
Linwave Technology Limited - Limited company - abbreviated - 11.6 | 2015-09-22 | 31-03-2015 | £447 Cash £485,701 equity |
Linwave Technology Limited - Limited company - abbreviated - 11.0.0 | 2014-10-04 | 31-03-2014 | £1,183 Cash £387,821 equity |