UKBizDB.co.uk

UK AGGREGATES & PLANT LTD

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

This company is commonly known as Uk Aggregates & Plant Ltd. The company was founded 8 years ago and was given the registration number 10104200. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:UK AGGREGATES & PLANT LTD
Company Number:10104200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 46130 - Agents involved in the sale of timber and building materials
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Silk House, Park Green, Macclesfield, Cheshire, United Kingdom, SK11 7QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director30 April 2018Active
First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director30 April 2018Active
Silk House, Park Green, Macclesfield, United Kingdom, SK11 7QW

Director05 April 2016Active

People with Significant Control

Ukap Property Holdings Ltd
Notified on:27 June 2023
Status:Active
Country of residence:England
Address:Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Terence Cummins
Notified on:30 April 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum Patrick Cummins
Notified on:30 April 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cummins Civil Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

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

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Capital

Capital allotment shares.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2019-01-02Accounts

Change account reference date company previous extended.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.