UKBizDB.co.uk

NTM LINKTIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ntm Linktip Limited. The company was founded 21 years ago and was given the registration number 04673266. The firm's registered office is in KIDDERMINSTER. You can find them at Ntm House, Whitehouse Road, Kidderminster, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NTM LINKTIP LIMITED
Company Number:04673266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ntm House, Whitehouse Road, Kidderminster, Worcestershire, England, DY10 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ntm House, Whitehouse Road, Kidderminster, England, DY10 1HT

Director27 September 2022Active
Ntm House, Whitehouse Road, Kidderminster, England, DY10 1HT

Director07 October 2011Active
Ntm House, Whitehouse Road, Kidderminster, England, DY10 1HT

Director07 October 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 February 2003Active
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Secretary07 October 2011Active
Laneside Cottage, Prescott Baschurch, Shrewsbury, SY4 2DP

Secretary01 January 2005Active
Hampton House, Shirlowe Lane Shirlowe, Telford, TF6 6LX

Secretary20 February 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director20 February 2003Active
The White House, Meeson, Telford, TF6 6PE

Director31 January 2007Active
Ntm House, Whitehouse Road, Kidderminster, England, DY10 1HT

Director07 October 2011Active
2 Allgold Drive, Shrewsbury, SY2 5NN

Director19 May 2003Active
Lobby Farm, Oldfield, Bridgnorth, W16 6AQ

Director01 February 2008Active
Laneside Cottage, Prescott Baschurch, Shrewsbury, SY4 2DP

Director20 February 2003Active
Hampton House, Shirlowe Lane Shirlowe, Telford, TF6 6LX

Director20 February 2003Active
Ntm House, Whitehouse Road, Kidderminster, England, DY10 1HT

Director07 October 2011Active

People with Significant Control

Ntm-Gb Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Brassey Road, Old Potts Way, Shrewsbury, England, SY3 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type dormant.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.