UKBizDB.co.uk

UK CONTAINER MAINTENANCE LIMITED

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

This company is commonly known as Uk Container Maintenance Limited. The company was founded 25 years ago and was given the registration number 03617405. The firm's registered office is in CHESHIRE. You can find them at 17 King Street, Knutsford, Cheshire, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:UK CONTAINER MAINTENANCE LIMITED
Company Number:03617405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:17 King Street, Knutsford, Cheshire, WA16 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ

Director17 August 2023Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ

Director17 August 2023Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ

Director26 January 2024Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 August 1998Active
17 King Street, Knutsford, Cheshire, WA16 6DW

Secretary18 August 1998Active
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP

Secretary01 March 2018Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ

Director02 October 2023Active
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP

Director18 August 1998Active
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP

Director08 March 2019Active
Unit 6, Winnington Business Park, Winnington Avenue, Northwich, CW8 4FT

Director18 August 1998Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ

Director17 August 2023Active
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP

Director20 September 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 August 1998Active

People with Significant Control

Egbert Taylor Holdings Limited
Notified on:17 August 2023
Status:Active
Country of residence:England
Address:Oak Park, Rylands Lane, Droitwich, England, WR9 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Elston
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:25, Road One, Winsford, England, CW7 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Josephine Elston
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:25, Road One, Winsford, England, CW7 3QP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-02-13Accounts

Change account reference date company previous extended.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-29Address

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

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Address

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

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.