UKBizDB.co.uk

5N PLUS UK LIMITED

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

This company is commonly known as 5n Plus Uk Limited. The company was founded 94 years ago and was given the registration number 00244498. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:5N PLUS UK LIMITED
Company Number:00244498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 1929
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director11 August 2017Active
Willows Lea, Batts Corner, Dockenfield, GU10 4EX

Secretary-Active
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE

Director13 July 2011Active
Nobbscrook Farm, Drift Road Winkfield, Windsor, SL4 4RR

Director-Active
Hall Farm, Thornby Road, Cold Ashby, NN6 6EN

Director23 March 2000Active
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE

Director13 July 2011Active
3 St Johns Close, Rownhams, Southampton, SO16 8JW

Director-Active
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE

Director01 January 2009Active
105 Cadogan Gardens, London, SW3 2RF

Director27 April 1993Active
57 Napier Avenue, London, SW6 3PS

Director27 April 1993Active
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE

Director28 January 2016Active
79 Wakenitz Strasse, Lubeck, Germany,

Director-Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director18 December 2014Active
Willows Lea, Batts Corner, Dockenfield, GU10 4EX

Director-Active
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE

Director08 May 2008Active
Uhlandstr 12, Korschenbroich, Germany,

Director-Active

People with Significant Control

Mcp Metal & Chemicals Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:4-7, Nielson Road, Wellingborough, England, NN8 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-26Gazette

Gazette dissolved liquidation.

Download
2021-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-25Officers

Second filing of director appointment with name.

Download
2018-10-23Address

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

Download
2018-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

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

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2016-01-25Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.