NTM LINKTIP LIMITED

Register to unlock more data on OkredoRegister

NTM LINKTIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04673266

Incorporation date

19/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Ntm House, Whitehouse Road, Kidderminster, Worcestershire DY10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Application to strike the company off the register
dot icon12/10/2022
Termination of appointment of Frej Nils Granholm as a director on 2022-10-01
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr Grahame Arthur Jones as a director on 2022-09-27
dot icon27/09/2022
Termination of appointment of Paul Stuart Westley as a director on 2022-09-27
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/08/2018
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Ntm House Whitehouse Road Kidderminster Worcestershire DY10 1HT on 2018-08-01
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon25/01/2018
Satisfaction of charge 046732660001 in full
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon06/05/2014
Amended accounts made up to 2013-12-31
dot icon10/03/2014
Accounts for a small company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Roger Boyling as a secretary
dot icon26/07/2013
Registration of charge 046732660001
dot icon04/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-12-31
dot icon03/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/03/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Appointment of Kurt-Erik Nordin as a director
dot icon26/10/2011
Certificate of change of name
dot icon25/10/2011
Appointment of Frej Nils Granholm as a director
dot icon25/10/2011
Appointment of Niclas Pada as a director
dot icon25/10/2011
Termination of appointment of Roger Fleetwood as a director
dot icon25/10/2011
Appointment of Paul Stuart Westley as a director
dot icon25/10/2011
Registered office address changed from Rainbow Business Park Stringes Lane Willenhall West Midlands WV13 1HH on 2011-10-25
dot icon25/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon25/10/2011
Appointment of Roger Frank Boyling as a secretary
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Change of name notice
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Registered office address changed from C/O Linktip Ltd Rainbow Business Park Stringes Lane, Willenhall West Midlands WV13 1HH on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr Roger Rutherford Fleetwood on 2010-02-19
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon14/12/2009
Termination of appointment of Wayne Hodgetts as a director
dot icon22/04/2009
Return made up to 19/02/09; full list of members
dot icon22/04/2009
Appointment terminated director john prescott
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon19/02/2008
New director appointed
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Registered office changed on 28/02/07 from: c/o 4 darwin court oxon business park shrewsbury shropshire SY3 5AL
dot icon18/10/2006
Amended accounts made up to 2006-03-31
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Return made up to 20/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 20/02/04; full list of members
dot icon11/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon03/06/2003
New director appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
New secretary appointed;new director appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon20/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NTM LINKTIP LIMITED

NTM LINKTIP LIMITED is an(a) Dissolved company incorporated on 19/02/2003 with the registered office located at Ntm House, Whitehouse Road, Kidderminster, Worcestershire DY10 1HT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NTM LINKTIP LIMITED?

toggle

NTM LINKTIP LIMITED is currently Dissolved. It was registered on 19/02/2003 and dissolved on 23/01/2023.

Where is NTM LINKTIP LIMITED located?

toggle

NTM LINKTIP LIMITED is registered at Ntm House, Whitehouse Road, Kidderminster, Worcestershire DY10 1HT.

What does NTM LINKTIP LIMITED do?

toggle

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

What is the latest filing for NTM LINKTIP LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.