Warning: file_put_contents(c/c1fa5be128457b65987c70e5b0bfe987.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Evonik Membrane Extraction Technology Limited, UB6 0FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED

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

This company is commonly known as Evonik Membrane Extraction Technology Limited. The company was founded 28 years ago and was given the registration number 03089008. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED
Company Number:03089008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF

Secretary01 March 2010Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director01 April 2016Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director08 February 2024Active
36 Poynton Road, Tottenham, London, N17 9SP

Secretary01 November 1997Active
50 Gun Lane, Knebworth, SG3 6BJ

Secretary01 August 2002Active
Flat D, 174 Lewisham Way, London, SE4 1UU

Secretary25 January 2000Active
4 Manley Highway, Pirton Road, Hitchin, SG5 2ES

Secretary11 October 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary08 August 1995Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director11 February 2016Active
Top Floor Flat, 13 Harvard Road, London, W4 4EA

Director04 November 1997Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF

Director01 December 2011Active
Flat 6 Penthouse Fk Hall, Princes Gardens, London, SW7 1LU

Director04 November 1997Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director12 August 2020Active
Flat 5 Isa Lei, 9 Eversfield Road, Eastbourne, BN21 2DS

Director01 November 1997Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF

Director12 May 2010Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director01 April 2017Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director01 November 1995Active
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ

Director01 July 1999Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Director31 October 2005Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF

Director23 May 2011Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF

Director12 May 2010Active
232 Victoria Road, London, N22 4XQ

Director11 October 1995Active
26 Iveley Road, London, SW4 0EW

Director11 October 1995Active
Beacon Down, Rewe, Exeter, EX5 4DX

Director01 November 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director08 August 1995Active
51, Hazel Avenue, Guildford, GU1 1NS

Director01 May 2008Active

People with Significant Control

Evonik Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type full.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-04-05Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.