UKBizDB.co.uk

IKM PRODUCTION TECHNOLOGY UK LIMITED

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

This company is commonly known as Ikm Production Technology Uk Limited. The company was founded 25 years ago and was given the registration number SC187491. The firm's registered office is in WESTHILL. You can find them at Ikm Testing Building Westhill Business Park, Peregrine Road, Westhill, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:IKM PRODUCTION TECHNOLOGY UK LIMITED
Company Number:SC187491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Ikm Testing Building Westhill Business Park, Peregrine Road, Westhill, Scotland, AB32 6JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ikm Testing Building, Westhill Business Park, Peregrine Road, Westhill, Scotland, AB32 6JL

Director01 January 2020Active
Ikm Testing Building, Westhill Business Park, Peregrine Road, Westhill, Scotland, AB32 6JL

Director01 January 2020Active
Ikm Testing Building, Westhill Business Park, Peregrine Road, Westhill, Scotland, AB32 6JL

Director23 March 2021Active
221 King Oswy Drive, Hartlepool, TS24 9RN

Secretary31 July 1998Active
Rektor Sf Elandsv 26, Bryne, Norway,

Secretary26 January 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 July 1998Active
221 King Oswy Drive, Hartlepool, TS24 9RN

Director03 February 1999Active
3, Dr Lassens Gate, Stavanger, Norway, 4009

Director01 November 2009Active
221 King Oswy Drive, Hartlepool, TS24 9RN

Director31 July 1998Active
Habakken 79, Kverneland, Norway, 4344

Director26 January 2005Active
26, Rektor Saelands Veg, Bryne, Norway, 4340

Director01 November 2009Active
Ikm Laboratorium As, Norsea Base Bygg, Tananger, Norway, 4098

Director01 June 2011Active
Ikm Testing Building, Westhill Business Park, Peregrine Road, Westhill, Scotland, AB32 6JL

Director24 January 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 July 1998Active

People with Significant Control

Mr Stale Kyllingstad
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Norwegian
Country of residence:Norway
Address:Ikm Gruppen As, Ljosheimvegen 14, Sola, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-08-26Address

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

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type audited abridged.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.