UKBizDB.co.uk

NEG MICON UK LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:302 Bridgewater Place, Birchwood Park, Warrington, Cheshire, WA3 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Kapstadtring 7, Hamburg, Germany, 22297

Director02 February 2022Active
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG

Director26 February 2018Active
-, Kapstadtring 7, Hamburg, Germany, 22297

Director02 February 2022Active
Over Butterrow House, Over Butterrow Rodborough Common, Stroud, GL5 5BP

Secretary24 March 1998Active
6 Oak Tree Drive, Cutnall Green, Droitwich, WR9 0QY

Secretary01 May 2008Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary12 December 1997Active
8d Barochan Place, Campbeltown, PA28 6AX

Secretary22 September 2004Active
Tvilumvej 27, 8883 Gjern, Denmark,

Director17 January 2001Active
Alleen 20, Logstor, 9670

Director24 March 1998Active
The Old Mill, Station Road, Cowfold, RH13 8DE

Director01 January 2002Active
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG

Director26 June 2009Active
7a, Blenheim Terrace, St John's Wood, London, NW8 0EH

Director01 January 2003Active
7a, Blenheim Terrace, St John's Wood, London, NW8 0EH

Director17 January 2001Active
Skovvangsvej 2, Dk-8370 Hadsten, Denmark,

Director11 February 2000Active
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG

Director26 February 2018Active
Cassingray Pitch Place, Thursley, Godalming, GU8 6QW

Director22 April 1998Active
., Boegehaven 128, 3500 Vaerloese, Denmark,

Director08 March 2010Active
Gvvelver 6, Assentoft, 8900randers, Denmark,

Director23 December 2005Active
Gvvelver 6, Assentoft, 8900randers, Denmark,

Director01 January 2003Active
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG

Director17 September 2013Active
Ildervej 28, Hojbjerg, Denmark, 8270

Director21 September 2007Active
Mirabellevej 12, Dk-8240 Risskov, Denmark, FOREIGN

Director24 March 1998Active
Pottemagervej 3, Dk-8900 Randers, Denmark, FOREIGN

Director24 March 1998Active
Ramtenvej 51, Mogenstrup, Dk 8581 Nimtofte, Denmark,

Director24 March 1998Active
Langalsvej Ii, Dk 8600 Silkeborg, Denmark,

Director21 September 2007Active
6 York Rise, Heslington Road, York, YO10 5AE

Director01 July 2004Active
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG

Director10 January 2007Active
Kjeldvej 6, Viborg, Denmark,

Director01 January 2003Active
Egaa Strandvej 113, 8250 Egaa, Denmark,

Director17 January 2001Active
302, Bridgewater Place, Birchwood Park, Warrington, Uk, WA3 3XG

Director05 July 2010Active
Kernevej 35, Lem, Denmark,

Director01 July 2004Active
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG

Director04 November 2014Active
Rugvaenget 11, Dk-7400 Herning, Denmark,

Director22 September 2004Active
302, Bridgewater Place, Birchwood Park, Warrington, WA3 3XG

Director26 February 2018Active
Spurvevej 4, Hammel, Denmark,

Director09 July 1999Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.