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.
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 | : |
|
Registered Address | : | 17 King Street, Knutsford, Cheshire, WA16 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ | Director | 17 August 2023 | Active |
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ | Director | 17 August 2023 | Active |
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ | Director | 26 January 2024 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 18 August 1998 | Active |
17 King Street, Knutsford, Cheshire, WA16 6DW | Secretary | 18 August 1998 | Active |
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP | Secretary | 01 March 2018 | Active |
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ | Director | 02 October 2023 | Active |
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP | Director | 18 August 1998 | Active |
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP | Director | 08 March 2019 | Active |
Unit 6, Winnington Business Park, Winnington Avenue, Northwich, CW8 4FT | Director | 18 August 1998 | Active |
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ | Director | 17 August 2023 | Active |
25, Road One, Winsford Industrial Estate, Winsford, England, CW7 3QP | Director | 20 September 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 18 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-02-13 | Accounts | Change account reference date company previous extended. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Capital | Capital name of class of shares. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.