LINK-MILES LIMITED

Register to unlock more data on OkredoRegister

LINK-MILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084390

Incorporation date

26/04/1905

Size

Dormant

Contacts

Registered address

Registered address

350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1905)
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14
dot icon17/07/2025
Termination of appointment of Christopher William Hindle as a director on 2025-07-14
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon05/02/2025
Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03
dot icon05/02/2025
Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03
dot icon29/08/2024
Director's details changed for Mr Christopher William Hindle on 2024-08-19
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon02/08/2023
Director's details changed for Mr Christopher William Hindle on 2023-08-02
dot icon01/08/2023
Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Christopher William Hindle as a director on 2023-08-01
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Change of details for Thales (Wigmore Street) Limited as a person with significant control on 2017-05-08
dot icon14/08/2017
Director's details changed for Mr Michael William Peter Seabrook on 2017-08-02
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/06/2017
Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2017-06-26
dot icon26/06/2017
Satisfaction of charge 1 in full
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of Suzanne Jayne Stratton as a director on 2017-04-10
dot icon13/04/2017
Appointment of Ewen Angus Mccrorie as a director on 2017-04-10
dot icon15/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Termination of appointment of Peter John Rowley as a director on 2015-08-31
dot icon06/10/2015
Appointment of Suzanne Jayne Stratton as a director on 2015-09-01
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/01/2014
Appointment of Peter John Rowley as a director
dot icon07/01/2014
Termination of appointment of Lawrence Hammond as a director
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/10/2012
Statement of company's objects
dot icon09/10/2012
Resolutions
dot icon20/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Lawrence Hammond on 2010-04-01
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Director appointed lawrence hammond
dot icon12/01/2009
Director appointed michael william peter seabrook
dot icon09/01/2009
Appointment terminated director thierry gentgen
dot icon09/01/2009
Appointment terminated director malcolm leeves
dot icon21/10/2008
Memorandum and Articles of Association
dot icon21/10/2008
Resolutions
dot icon05/08/2008
Return made up to 13/07/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
New secretary appointed
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon19/07/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon07/09/2005
Return made up to 13/07/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 13/07/04; full list of members
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon20/07/2003
Return made up to 13/07/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: richmond court 309 fleet road fleet hampshire GU51 3NY
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 13/07/02; full list of members
dot icon19/08/2002
Auditor's resignation
dot icon27/05/2002
Registered office changed on 27/05/02 from: nations house 103 wigmore street london W1H 9AB
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon28/07/2001
Return made up to 13/07/01; full list of members
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon18/12/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Return made up to 13/07/00; full list of members
dot icon31/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned
dot icon26/11/1999
Director's particulars changed
dot icon22/11/1999
New secretary appointed
dot icon09/11/1999
Secretary resigned
dot icon03/11/1999
Registered office changed on 03/11/99 from: gatwick road crawley west sussex RH10 2RL
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 13/07/99; full list of members
dot icon06/05/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Director resigned
dot icon22/07/1998
Return made up to 13/07/98; no change of members
dot icon15/07/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 13/07/97; no change of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 13/07/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
Director resigned
dot icon21/07/1995
Return made up to 13/07/95; no change of members
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon27/04/1995
Registered office changed on 27/04/95 from: churchill industrial estate lancing west sussex BN15 8UF
dot icon14/03/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon16/08/1994
Return made up to 13/07/94; no change of members
dot icon21/03/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon03/02/1994
Resolutions
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
Return made up to 13/07/93; full list of members
dot icon10/08/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
New director appointed
dot icon11/12/1992
New director appointed
dot icon24/11/1992
Director resigned
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 13/07/92; change of members
dot icon06/07/1992
Director resigned;new director appointed
dot icon09/12/1991
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon06/12/1991
Court order
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon22/10/1991
Particulars of contract relating to shares
dot icon22/10/1991
Ad 22/08/91--------- £ si 10199@10
dot icon18/09/1991
Ad 22/08/91--------- £ si 10199@10=101990 £ ic 6398010/6500000
dot icon08/09/1991
Ad 22/08/91--------- premium £ si 50000@10=500000 £ ic 5898010/6398010
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon23/07/1991
Return made up to 13/07/91; change of members
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Nc inc already adjusted 27/06/91
dot icon16/07/1991
Resolutions
dot icon18/09/1990
Director resigned;new director appointed
dot icon09/08/1990
Return made up to 13/07/90; full list of members
dot icon30/07/1990
Full group accounts made up to 1989-12-31
dot icon05/02/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon16/10/1989
Certificate of change of name
dot icon09/10/1989
Full group accounts made up to 1988-12-31
dot icon02/08/1989
Return made up to 04/07/89; full list of members
dot icon08/05/1989
Director resigned
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon18/10/1988
Full group accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 14/07/88; full list of members
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
Full group accounts made up to 1986-12-31
dot icon02/12/1987
Director resigned
dot icon04/11/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon25/08/1987
Return made up to 07/07/87; full list of members
dot icon22/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 08/07/86; full list of members
dot icon06/06/1986
Registered office changed on 06/06/86 from:\unit 22 marlborough road churchill industrial estate lancing west sussex BN15 8UF
dot icon01/01/1985
Certificate of change of name
dot icon30/07/1981
Accounts made up to 1980-12-31
dot icon14/06/1980
Accounts made up to 1979-12-31
dot icon24/09/1971
Certificate of change of name
dot icon26/04/1905
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrorie, Ewen Angus
Director
10/04/2017 - 01/08/2023
58
Seabrook, Michael William Peter
Director
06/01/2009 - Present
73
Gentgen, Thierry Denis Etienne
Director
14/09/2005 - 06/01/2009
39
Gentgen, Thierry Denis Etienne
Director
14/07/2025 - Present
39
Stratton, Suzanne Jayne
Director
01/09/2015 - 10/04/2017
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINK-MILES LIMITED

LINK-MILES LIMITED is an(a) Active company incorporated on 26/04/1905 with the registered office located at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK-MILES LIMITED?

toggle

LINK-MILES LIMITED is currently Active. It was registered on 26/04/1905 .

Where is LINK-MILES LIMITED located?

toggle

LINK-MILES LIMITED is registered at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF.

What does LINK-MILES LIMITED do?

toggle

LINK-MILES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LINK-MILES LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2024-12-31.