This company is commonly known as Neg Micon Uk Limited. The company was founded 26 years ago and was given the registration number 03480368. The firm's registered office is in WARRINGTON. You can find them at 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | NEG MICON UK LIMITED |
---|---|---|
Company Number | : | 03480368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire, WA3 3XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Kapstadtring 7, Hamburg, Germany, 22297 | Director | 02 February 2022 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG | Director | 26 February 2018 | Active |
-, Kapstadtring 7, Hamburg, Germany, 22297 | Director | 02 February 2022 | Active |
Over Butterrow House, Over Butterrow Rodborough Common, Stroud, GL5 5BP | Secretary | 24 March 1998 | Active |
6 Oak Tree Drive, Cutnall Green, Droitwich, WR9 0QY | Secretary | 01 May 2008 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Secretary | 12 December 1997 | Active |
8d Barochan Place, Campbeltown, PA28 6AX | Secretary | 22 September 2004 | Active |
Tvilumvej 27, 8883 Gjern, Denmark, | Director | 17 January 2001 | Active |
Alleen 20, Logstor, 9670 | Director | 24 March 1998 | Active |
The Old Mill, Station Road, Cowfold, RH13 8DE | Director | 01 January 2002 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG | Director | 26 June 2009 | Active |
7a, Blenheim Terrace, St John's Wood, London, NW8 0EH | Director | 01 January 2003 | Active |
7a, Blenheim Terrace, St John's Wood, London, NW8 0EH | Director | 17 January 2001 | Active |
Skovvangsvej 2, Dk-8370 Hadsten, Denmark, | Director | 11 February 2000 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG | Director | 26 February 2018 | Active |
Cassingray Pitch Place, Thursley, Godalming, GU8 6QW | Director | 22 April 1998 | Active |
., Boegehaven 128, 3500 Vaerloese, Denmark, | Director | 08 March 2010 | Active |
Gvvelver 6, Assentoft, 8900randers, Denmark, | Director | 23 December 2005 | Active |
Gvvelver 6, Assentoft, 8900randers, Denmark, | Director | 01 January 2003 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG | Director | 17 September 2013 | Active |
Ildervej 28, Hojbjerg, Denmark, 8270 | Director | 21 September 2007 | Active |
Mirabellevej 12, Dk-8240 Risskov, Denmark, FOREIGN | Director | 24 March 1998 | Active |
Pottemagervej 3, Dk-8900 Randers, Denmark, FOREIGN | Director | 24 March 1998 | Active |
Ramtenvej 51, Mogenstrup, Dk 8581 Nimtofte, Denmark, | Director | 24 March 1998 | Active |
Langalsvej Ii, Dk 8600 Silkeborg, Denmark, | Director | 21 September 2007 | Active |
6 York Rise, Heslington Road, York, YO10 5AE | Director | 01 July 2004 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG | Director | 10 January 2007 | Active |
Kjeldvej 6, Viborg, Denmark, | Director | 01 January 2003 | Active |
Egaa Strandvej 113, 8250 Egaa, Denmark, | Director | 17 January 2001 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG | Director | 05 July 2010 | Active |
Kernevej 35, Lem, Denmark, | Director | 01 July 2004 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG | Director | 04 November 2014 | Active |
Rugvaenget 11, Dk-7400 Herning, Denmark, | Director | 22 September 2004 | Active |
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG | Director | 26 February 2018 | Active |
Spurvevej 4, Hammel, Denmark, | Director | 09 July 1999 | Active |
Vestas-Celtic Wind Technology Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.