Check the

LINE ONE SALES LIMITED

Company
LINE ONE SALES LIMITED (03767076)

LINE ONE SALES

Phone: +44 (0)8454 531 169
D rating

ABOUT LINE ONE SALES LIMITED

Line One Sales was founded in the spring of 1999 by Gary Spinks and his fellow colleague Phil Ashton. Originally located in the old mining town of Dinnington, Sheffield, the business was originally based on the North American Rep model as a Sales, Marketing and application support office for a dedicated selection of manufacturers of board level components and sub assemblies.

We specialise in supporting UK/Eire based businesses with the state of the art technology and build programmes; from the simplest modern semiconductor products to the more complex sub assemblies. Our clients are in every market segment such as metering and instrumentation through to security and motion control.

The Northern Connection. Has been mistaken for Leslie Philips. Hello. Lively, tactile and full of (northern) erudite wit. Still goes on 18-30 holidays even though he has a half century under his belt. Knows the inside of the Semiconductor business better than most. Attends Geekfests. Reads data sheets in his sleep.

Business Development Manager

Simon recently joined Line One Sales in the role of Business Development Manager to help promote both the existing and new supply lines within the businesses portfolio.

Line One Sales specialise in supporting UK-based businesses with state or the art technology and build programmes; from the simplest modern semiconductor products to the more complex sub assemblies. Our clients are in every market segment such as metering and instrumentation through to security and motion control.

Featured product

to find out more about this product

Our UK Head Office is based at the Quadrant in Sheffield. Please feel free to get in touch with any of our team members for sales enquiries or for help and advice.

KEY FINANCES

Year
2017
Assets
£495.24k ▼ £-43.73k (-8.11 %)
Cash
£108k ▼ £-0.49k (-0.45 %)
Liabilities
£670.89k ▲ £487.53k (265.89 %)
Net Worth
£-175.65k ▼ £-531.26k (-149.39 %)

REGISTRATION INFO

Company name
LINE ONE SALES LIMITED
Company number
03767076
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
lineonesales.co.uk
Phones
+44 (0)8454 531 169
08454 531 169
+44 (0)1142 499 783
+44 (0)7957 570 573
+44 (0)7957 562 854
+44 (0)7903 150 226
+44 (0)7951 912 671
+44 (0)7581 789 406
+44 (0)7919 182 989
+44 (0)7718 314 007
01142 499 783
07957 570 573
07957 562 854
07903 150 226
07951 912 671
07581 789 406
07919 182 989
07718 314 007
Registered Address
39/42 BRIDGE STREET,
SWINTON,
MEXBOROUGH,
SOUTH YORKSHIRE,
S64 8AP

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Registration of charge 037670760021, created on 30 November 2016
27 May 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100

CHARGES

30 November 2016
Status
Outstanding
Delivered
9 December 2016
Persons entitled
National Westminster Bank PLC
Description
F/H 6 gaunt close bramley rotherham t/no SYK245310…

6 February 2015
Status
Outstanding
Delivered
24 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H property at 41 gardiner court, blue bridge, milton…

28 May 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…

28 May 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…

28 May 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
Philip Ashton
Description
Contains fixed charge…

28 May 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
Gary Austin Spinks
Description
Contains fixed charge…

29 January 2014
Status
Outstanding
Delivered
5 February 2014
Persons entitled
National Westminster Bank PLC
Description
37 town end, huddersfield, west yorkshire t/no WYK755729…

22 August 2013
Status
Outstanding
Delivered
28 August 2013
Persons entitled
National Westminster Bank PLC
Description
109 newport road. Woburn sands. Mk 17 8UN (land registry…

22 July 2013
Status
Outstanding
Delivered
23 July 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

30 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Gbf Capital Limited
Description
Notification of addition to or amendment of charge…

30 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Gbf Capital Limited
Description
Notification of addition to or amendment of charge…

30 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Philip Ashton
Description
Notification of addition to or amendment of charge…

30 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Gary Austin Spinks
Description
Notification of addition to or amendment of charge…

30 May 2012
Status
Outstanding
Delivered
8 June 2012
Persons entitled
Gbf Capital Limited
Description
The LLP income and the loan repayment account see image for…

30 May 2012
Status
Outstanding
Delivered
8 June 2012
Persons entitled
Gbf Capital Limited
Description
The LLP income and the loan repayment account see image for…

30 May 2012
Status
Outstanding
Delivered
8 June 2012
Persons entitled
Philip Ashton
Description
The LLP interest, the LLP income and the loan repayment…

30 May 2012
Status
Outstanding
Delivered
8 June 2012
Persons entitled
Gary Austin
Description
The LLP interest, the LLP income and the loan repayment…

20 March 2006
Status
Outstanding
Delivered
23 March 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
109 newport road, woburn sands, milton keynes. By way of…

10 March 2006
Status
Satisfied on 1 March 2008
Delivered
14 March 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
15 ravenswood drive bramley rotherham. By way of fixed…

11 October 2005
Status
Satisfied on 2 August 2013
Delivered
14 October 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 July 2005
Status
Satisfied on 1 March 2008
Delivered
8 July 2005
Persons entitled
National Westminster Bank PLC
Description
15 ravenswood drive bramley rotherham south yorkshire. By…

See Also


Last update 2018

LINE ONE SALES LIMITED DIRECTORS

Philip Ashton

  Acting
Appointed
07 June 1999
Role
Secretary
Address
33 Paddock Drive, Woodlaithes Village, Bramley Rotherham, South Yorkshire, S66 3ZE
Name
ASHTON, Philip

Philip Ashton

  Acting
Appointed
12 May 1999
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
33 Paddock Drive, Woodlaithes Village, Bramley Rotherham, South Yorkshire, S66 3ZE
Country Of Residence
United Kingdom
Name
ASHTON, Philip

Keith Jackson

  Acting
Appointed
22 February 2007
Occupation
Sales
Role
Director
Age
68
Nationality
British
Address
29 South Clifton Street, Lytham St. Annes, Lancashire, England, FY8 5HG
Country Of Residence
England
Name
JACKSON, Keith

Gary Austin Spinks

  Acting
Appointed
15 September 1999
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Poppy House 55 Woodall Close, Middleton, Milton Keynes, MK10 9JZ
Country Of Residence
England
Name
SPINKS, Gary Austin

Christopher Stevens

  Acting
Appointed
19 April 2003
Occupation
Manager
Role
Director
Age
58
Nationality
British
Address
12 Havelock Crescent, Maidenhead, Berkshire, England, SL6 5BL
Country Of Residence
United Kingdom
Name
STEVENS, Christopher

Gary Austin Spinks

  Resigned
Appointed
12 May 1999
Resigned
07 June 1999
Role
Secretary
Address
Poppy House 55 Woodall Close, Middleton, Milton Keynes, MK10 9JZ
Name
SPINKS, Gary Austin

QA REGISTRARS LIMITED

  Resigned
Appointed
10 May 1999
Resigned
10 May 1999
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Teodolinda Assunta De Lellis

  Resigned
Appointed
01 May 2005
Resigned
22 February 2007
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
28 Mayfield Ridge, Basingstoke, Hampshire, RG22 4RS
Name
DE LELLIS, Teodolinda Assunta

Elizabeth Spinks

  Resigned
Appointed
12 May 1999
Resigned
19 April 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Harley House Church Road, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9LH
Name
SPINKS, Elizabeth

QA NOMINEES LIMITED

  Resigned
Appointed
10 May 1999
Resigned
10 May 1999
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.