Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINE CONTRACTS LTD
Company Information for

LINE CONTRACTS LTD

108 BAY TREE ROAD, BATH, BA1 6NF,
Company Registration Number
03434446
Private Limited Company
Active

Company Overview

About Line Contracts Ltd
LINE CONTRACTS LTD was founded on 1997-09-16 and has its registered office in Bath. The organisation's status is listed as "Active". Line Contracts Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINE CONTRACTS LTD
 
Legal Registered Office
108 BAY TREE ROAD
BATH
BA1 6NF
Other companies in EX7
 
Filing Information
Company Number 03434446
Company ID Number 03434446
Date formed 1997-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705492046  
Last Datalog update: 2023-08-06 10:48:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINE CONTRACTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BUKOWSKI
Company Secretary 1997-10-30
CAROLINE LOUISE BUKOWSKI
Director 1997-10-30
GEORGE MATTHEW BUKOWSKI
Director 2017-03-10
STEPHEN PAUL BUKOWSKI
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-09-16 1997-09-16
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-09-16 1997-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14Director's details changed for Mr George Matthew Bukowski on 2022-06-01
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE GREEN on 2022-04-04
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 12 Ferndale Road Bath BA1 6TD England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-11AP03Appointment of Miss Sarah Jane Green as company secretary on 2020-09-01
2020-09-09CH01Director's details changed for Mr George Matthew Bukowski on 2020-09-08
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Dewi Vale Penybont Carmarthen SA33 6QA Wales
2020-09-08PSC04Change of details for Mr George Matthew Bukowski as a person with significant control on 2020-09-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE BUKOWSKI
2020-09-08TM02Termination of appointment of Stephen Paul Bukowski on 2020-09-01
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MATTHEW BUKOWSKI
2020-04-02PSC07CESSATION OF CAROLINE BUKOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02CH01Director's details changed for Mr George Matthew Bukowski on 2020-03-31
2020-03-05CH01Director's details changed for Mrs Caroline Louise Bukowski on 2020-03-05
2020-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL BUKOWSKI on 2020-03-05
2020-02-06AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 40 Bloomsbury Way London WC1A 2SE England
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-18CH01Director's details changed for Mr George Matthew Bukowski on 2018-04-18
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 10 Andrea Court Yannon Drive Teignmouth TQ14 9GX England
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10AP01DIRECTOR APPOINTED MR GEORGE MATTHEW BUKOWSKI
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM 4 Plantation Terrace Dawlish Devon EX7 9DP
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17SH0126/06/14 STATEMENT OF CAPITAL GBP 100
2013-09-17AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 PLANTATION TERRACE DAWLISH DEVON EX7 9DP ENGLAND
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BUKOWSKI / 17/09/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BUKOWSKI / 17/09/2013
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL BUKOWSKI on 2013-09-17
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 111 VICARAGE ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QZ
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0107/09/11 FULL LIST
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0107/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BUKOWSKI / 07/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE BUKOWSKI / 07/09/2010
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0107/09/09 FULL LIST
2009-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUKOWSKI / 02/09/2009
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BUKOWSKI / 02/09/2009
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 111 VICARAGE ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QZ
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 2 SHERATON STREET LONDON W1F 8BH
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BUKOWSKI / 07/08/2008
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUKOWSKI / 07/08/2008
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-15363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG
2003-11-01225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: FIRST FLOOR 28 HIGH STREET TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QT
2000-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-02363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1997-11-04287REGISTERED OFFICE CHANGED ON 04/11/97 FROM: 10 KINFARE DRIVE WOLVERHAMPTON WV6 8JW
1997-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-04288aNEW DIRECTOR APPOINTED
1997-11-0388(2)RAD 30/10/97--------- £ SI 1@1=1 £ IC 1/2
1997-09-26288bSECRETARY RESIGNED
1997-09-26288bDIRECTOR RESIGNED
1997-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LINE CONTRACTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINE CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINE CONTRACTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 19,716
Creditors Due Within One Year 2011-12-31 £ 18,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINE CONTRACTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 18,795
Current Assets 2012-12-31 £ 50,148
Current Assets 2011-12-31 £ 34,628
Debtors 2012-12-31 £ 50,051
Debtors 2011-12-31 £ 15,833
Shareholder Funds 2012-12-31 £ 32,841
Shareholder Funds 2011-12-31 £ 18,363
Tangible Fixed Assets 2012-12-31 £ 2,825
Tangible Fixed Assets 2011-12-31 £ 2,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINE CONTRACTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINE CONTRACTS LTD
Trademarks
We have not found any records of LINE CONTRACTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINE CONTRACTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LINE CONTRACTS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where LINE CONTRACTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINE CONTRACTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINE CONTRACTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA1 6NF

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3