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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX | Director | 30 April 2018 | Active |
First Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX | Director | 30 April 2018 | Active |
Silk House, Park Green, Macclesfield, United Kingdom, SK11 7QW | Director | 05 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Capital | Capital allotment shares. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Accounts | Change account reference date company previous extended. | Download |
2018-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.