UKBizDB.co.uk

CMC MATERIALS UPC LIMITED

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

This company is commonly known as Cmc Materials Upc Limited. The company was founded 52 years ago and was given the registration number 01050948. The firm's registered office is in FIFTH FLOOR 100 WOOD STREET. You can find them at Law Debenture, Corporate Services Limited, Fifth Floor 100 Wood Street, London. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CMC MATERIALS UPC LIMITED
Company Number:01050948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Law Debenture, Corporate Services Limited, Fifth Floor 100 Wood Street, London, EC2V 7EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary17 January 2008Active
Fujifilm Europe Gmbh, Balcke-Duerr-Alee 6, 40882 Ratingen, Germany,

Director02 October 2023Active
Fujifilm Electronic Materials (Europe) N.V., Keetberglaan 1a, Havennr. 1061, B-2070 Zwijndrecht, Belgium,

Director02 October 2023Active
213a Archway Road, Highgate, London, N6 5BN

Secretary-Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Secretary13 May 1998Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary01 August 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary17 November 2000Active
213a Archway Road, Highgate, London, N6 5BN

Director-Active
37 Observatory Road, London, SW14 7QB

Director24 June 1997Active
Old Chase The Avenue, Godalming, GU7 1PF

Director01 October 1996Active
129, Concord Road, Billerica, United States, 01821

Director18 August 2022Active
39385 Cortina Circle, Solon, Usa,

Director31 December 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director14 January 2019Active
3287 Lander Road, Pepper Pike, Usa,

Director31 December 2007Active
Bank House Chesterfield Road, Alfreton, DE55 7DT

Director-Active
9555, West Sam Houston Parkway South, Soutie 600, Houston, United States Of America, 77099

Director31 May 2013Active
4 Crystal Court, Neshanic Station, New Jersey, U S A,

Director20 November 2000Active
44 Camlet Way, St Albans, AL3 4TL

Director-Active
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL

Director24 August 1998Active
42 Wilton Crescent, Alderley Edge, SK9 7RG

Director01 October 2002Active
7 Midway, St Albans, AL3 4BD

Director-Active
522 Waterview Place, New Hope, United States,

Director20 November 2000Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Director-Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Director13 May 1998Active
80 Egginton Road, Etwall, DE65 6NP

Director01 October 2002Active
17 Theberton Street, London, N1 0QY

Director01 July 1998Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director14 January 2019Active

People with Significant Control

Cmc Materials Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Change account reference date company current extended.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Change account reference date company current extended.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Change corporate secretary company with change date.

Download
2020-12-02Address

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

Download
2020-10-02Resolution

Resolution.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-03-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.