Background WavePink WaveYellow Wave

LININGS & HOSES LIMITED (05891410)

LININGS & HOSES LIMITED (05891410) is an active UK company. incorporated on 31 July 2006. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LININGS & HOSES LIMITED has been registered for 19 years. Current directors include GALVIN, Cade Ashby.

Company Number
05891410
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GALVIN, Cade Ashby
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LININGS & HOSES LIMITED

LININGS & HOSES LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LININGS & HOSES LIMITED was registered 19 years ago.(SIC: 45200)

Status

active

Active since 19 years ago

Company No

05891410

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PANESAR LTD
From: 31 July 2006To: 29 September 2006
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 6 June 2022To: 12 May 2023
3rd Avenue Radnor Park Trading Estate Congleton Cheshire CW12 4XJ
From: 31 July 2006To: 6 June 2022
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

SMEDLEY, Neil David

Resigned
The Hawthornes, AshbourneDE6 3JP
Secretary
Appointed 31 Aug 2006
Resigned 24 May 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 07 Aug 2006

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 24 May 2022
Resigned 31 Dec 2025

KEMPA, Steven Paul

Resigned
Beech Close, Stoke-On-TrentST8 7NZ
Born January 1959
Director
Appointed 31 Aug 2006
Resigned 24 May 2022

SMEDLEY, Brian

Resigned
27 Telford Close, CongletonCW12 3TR
Born November 1933
Director
Appointed 31 Aug 2006
Resigned 23 Jun 2014

SMEDLEY, Neil David

Resigned
The Hawthornes, AshbourneDE6 3JP
Born September 1962
Director
Appointed 31 Aug 2006
Resigned 24 May 2022

SMEDLEY, Stuart Martin

Resigned
Cedar Court, CongletonCW12 3JP
Born April 1961
Director
Appointed 31 Aug 2006
Resigned 24 May 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Jul 2006
Resigned 07 Aug 2006

Persons with significant control

5

1 Active
4 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022

Mr Neil David Smedley

Ceased
3rd Avenue, CongletonCW12 4XJ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Ceased 31 Jul 2016

Mr Stuart Martin Smedley

Ceased
3rd Avenue, CongletonCW12 4XJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Ceased 31 Jul 2016

Mr Neil David Smedley

Ceased
Buxton Hall Farm, Main Street, Kirk Ireton, AshbourneDE6 3JP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2022

Mr Stuart Martin Smedley

Ceased
Cedar Court, CongletonCW12 3JP
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Memorandum Articles
18 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Capital Cancellation Shares
9 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
353353
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
169169
Legacy
22 November 2006
287Change of Registered Office
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
287Change of Registered Office
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
123Notice of Increase in Nominal Capital
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
287Change of Registered Office
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation