• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Linx Printing Technologies LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Huntingdonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Linx Printing Technologies LTD
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    02066629
  • Listing UID
    151498
Google Advert
Location
  • Linx Printing Technologies LTD, Stocks Bridge Way, ST. Ives, PE27 5JL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.33268
  • Longitude
    -0.060432
  • Easting
    532256.0
  • Northing
    272279.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL353218
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, September 9, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COOPER, Mark James
    Appointed On: February 8, 2018
    Occupation: N/A
    Role: director
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL
    SANDHU, Harinder Singh
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, United Kingdom
    BEECH, Darren Paul
    Appointed On: November 28, 2013
    Occupation: N/A
    Role: secretary
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England
    Resigned On: April 18, 2016
    COOPER, Mark James
    Appointed On: September 3, 2010
    Occupation: N/A
    Role: secretary
    Address: Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA
    Resigned On: November 28, 2013
    DAVIS, Paul Richard
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 17 King Street, Somersham, Huntingdon, Cambridgeshire, PE28 3EJ
    Resigned On: May 31, 2005
    STAFFORD, Anthony Vincent
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Avenue Lodge 39 Avenue Road, St Neots, Cambridgeshire, PE19 1LJ
    Resigned On: September 3, 2010
    WEST, Simon Gordon Edward
    Appointed On: April 18, 2016
    Occupation: N/A
    Role: secretary
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL
    Resigned On: February 1, 2019
    CASTLE, Paul, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Orchards Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AW
    Resigned On: March 29, 1993
    CETTI, John Hugh, Marketing & Sales Director
    Appointed On: May 25, 1993
    Occupation: N/A
    Role: director
    Address: The Lanthorn Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ
    Resigned On: July 1, 1997
    COOPER, Mark James
    Appointed On: August 9, 2013
    Occupation: N/A
    Role: director
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England
    Resigned On: April 18, 2016
    DAVIS, Colin Ernest
    Appointed On: January 4, 2005
    Occupation: N/A
    Role: director
    Address: 90 Chartfield Avenue, London, SW15 6HQ
    Resigned On: August 9, 2013
    DAVIS, Paul Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 King Street, Somersham, Huntingdon, Cambridgeshire, PE28 3EJ
    Resigned On: May 31, 2005
    DITKOFF, James Howard
    Appointed On: January 4, 2005
    Occupation: N/A
    Role: director
    Address: 219 Long Neck Point Road, Darien, Connecticut 06820, Usa
    Resigned On: September 6, 2011
    FAIRHEAD, Luke Jon
    Appointed On: October 19, 2020
    Occupation: N/A
    Role: director
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL
    Resigned On: January 1, 2026
    HARRIS, Derek William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Springfield Greenhill Road, Elton, Peterborough, Cambridgeshire, PE8 6SA
    Resigned On: September 6, 1993
    HOOD, Nigel
    Appointed On: August 9, 2013
    Occupation: N/A
    Role: director
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England
    Resigned On: February 8, 2018
    KEELING, Michael Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Rockmill End, Willingham, Cambridge, Cambridgeshire, CB4 5HY
    Resigned On: October 27, 2000
    MCFADEN, Frank Talbot, Mr.
    Appointed On: September 6, 2011
    Occupation: N/A
    Role: director
    Address: Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA
    Resigned On: August 9, 2013
    MOORE, Michael Rodney Newton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 32 Lower Belgrave Street, London, SW1W 0LN
    Resigned On: January 4, 2005
    PULLEN, Elaine Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Randalls House 3 Brook Street, Elsworth, Cambridge, Cambridgeshire, CB3 8HX
    Resigned On: August 31, 1994
    RYMAN, Malcolm Philip
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Manor Close, Manor Park Brampton, Huntingdon, Cambridgeshire, PE28 4UF
    Resigned On: December 31, 2007
    SANDHU, Harinder Singh
    Appointed On: April 18, 2016
    Occupation: N/A
    Role: director
    Address: Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL
    Resigned On: September 16, 2024
    SHEAD, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Chapel Road, Weston Colville, Cambridge, Cambridgeshire, CB1 5NX
    Resigned On: May 19, 1993
    STEVENS, Michael James
    Appointed On: March 1, 1995
    Occupation: N/A
    Role: director
    Address: 30 Napier Avenue, London, SW6 3PT
    Resigned On: August 6, 2004
    WARD, Keith Graham
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ
    Resigned On: October 19, 2020
    WEINBERG, Hillar
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fulwood New Barn Lane, Ockley, Dorking, Surrey, RH5 5PF
    Resigned On: October 27, 2000
    WHITEHEAD, Philip Bernard
    Appointed On: January 4, 2005
    Occupation: N/A
    Role: director
    Address: Dairy Cottage, Upton Grey, Basingstoke, Hampshire, RG25 2RE
    Resigned On: August 9, 2013
    WITHEY, Anthony George Hurst
    Appointed On: March 31, 1994
    Occupation: N/A
    Role: director
    Address: Westwoods, Caswell Bay, Swansea, West Glamorgan, SA3 3BS
    Resigned On: January 12, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LINX PRINTING TECHNOLOGIES LIMITED
    Company Number
    02066629
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 7, 2025
    Next Due
    December 21, 2026
    Next Made Up To
    December 7, 2026
    Overdue
    No
    Date Of Creation
    October 22, 1986
    ETag
    41e220dc1e52f4ef2806ce16a12b5fb3603e7bc6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 7, 2015
    Previous Company Names
    Ceased On
    August 3, 2005
    Effective From
    July 6, 1987
    Name
    LINX PRINTING TECHNOLOGIES PLC
    Ceased On
    July 6, 1987
    Effective From
    November 19, 1986
    Name
    CODE CONTROL LIMITED
    Ceased On
    November 19, 1986
    Effective From
    October 22, 1986
    Name
    CORDFERN TRADING LIMITED
    Registered Office Address
    Address Line 1
    Linx House 8 Stocks Bridge Way
    Address Line 2
    Compass Point Business Park
    Locality
    St Ives
    Post Code
    PE27 5JL
    Region
    Cambridgeshire
    Type
    ltd

    You May Also Be Interested In

    J Bostock Contracting Limited Verified listing

    • 3, Lionsquare Business Park, Saville Road, Peterborough, PE37PR
    • Peterborough
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    H. Breakell & CO. (blackburn) Limited Trading AS Breakell Lifts Verified listing

    • H Breakall & CO, P1.16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT
    • Rochdale
    • Manufacture of other special-purpose machinery n.e.c., Repair of other equipment
    • Carrier, Dealer

    Bizerba UK LTD Verified listing

    • Bizerba, Bizerba House, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE
    • Milton Keynes
    • Manufacture of electronic industrial process control equipment, Manufacture of machinery for food, beverage and tobacco processing, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Engineering Technology Applications LTD Verified listing

    • Unit 29, Romsey Industrial Estate, Romsey, SO51 0HR
    • Test Valley
    • Manufacture of other special-purpose machinery n.e.c., Management consultancy activities other than financial management, Engineering design activities for industrial process and production
    • Carrier, Broker, Dealer

    IIC Products LTD Verified listing

    • Unit 15-16, ACE Business Park, Mackadown Lane, Birmingham, B33 0LD
    • Birmingham
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Securibuild Limited Verified listing

    • 152, Kennington Lane, London, SE11 4UZ
    • Lambeth
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link