UKBizDB.co.uk

SCHLEMMER UK LIMITED

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

This company is commonly known as Schlemmer Uk Limited. The company was founded 13 years ago and was given the registration number 07443830. The firm's registered office is in WREXHAM. You can find them at Unit 3 Abbey Close, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SCHLEMMER UK LIMITED
Company Number:07443830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2016
Jurisdiction:Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 3 Abbey Close, Wrexham Industrial Estate, Wrexham, Clwyd, Wales, LL13 9XG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Abbey Close, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XG

Director01 August 2012Active
Unit 3, Abbey Close, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XG

Director12 September 2016Active
Unit 3, Abbey Close, Wrexham Industrial Estate, Wrexham, Wales, LL139XG

Director10 January 2017Active
Unit 3, Abbey Close, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XG

Director18 November 2010Active
Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH

Secretary26 January 2011Active

People with Significant Control

Dr Dominique Manu
Notified on:12 September 2016
Status:Active
Date of birth:December 1977
Nationality:German
Country of residence:United Kingdom
Address:Workshop 1, Rc Motors Complex, Redwither Road, Wrexham, United Kingdom, LL13 9RE
Nature of control:
  • Significant influence or control
Mr Ian Michael Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:25 Middle Road, Coedpoeth, United Kingdom, LL11 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Meirion Rhys Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:9 Ainsdale Grove, Cherry Hill Park, Wrexham, United Kingdom, LL12 7TJ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-14Insolvency

Liquidation in administration automatic end of case.

Download
2019-11-29Insolvency

Liquidation in administration progress report.

Download
2019-05-31Insolvency

Liquidation in administration progress report.

Download
2019-05-14Insolvency

Liquidation in administration extension of period.

Download
2018-12-11Insolvency

Liquidation in administration progress report.

Download
2018-07-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-07-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-06Insolvency

Liquidation in administration proposals.

Download
2018-05-23Address

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

Download
2018-05-18Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-24Address

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

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-24Officers

Change person director company with change date.

Download
2016-10-27Incorporation

Memorandum articles.

Download
2016-10-10Accounts

Change account reference date company current extended.

Download
2016-09-28Resolution

Resolution.

Download
2016-09-28Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.