This company is commonly known as U.k. Import Corporation Limited. The company was founded 29 years ago and was given the registration number 03013094. The firm's registered office is in LANCASHIRE. You can find them at 68 Derby Street, Manchester, Lancashire, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | U.K. IMPORT CORPORATION LIMITED |
---|---|---|
Company Number | : | 03013094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Derby Street, Manchester, Lancashire, M8 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Higher Croft, Whitefield, Manchester, M45 7LY | Secretary | 14 October 2000 | Active |
3 Higher Croft, Whitefield, Manchester, M45 7LY | Director | 15 November 2008 | Active |
4 Ringley Drive, Whitefield, Manchester, M45 7LF | Director | 03 March 1999 | Active |
2 Buckingham Square, Hodgsons Way, Wickford, SS11 8YQ | Secretary | 23 January 1995 | Active |
19/23 Crofts Bank Road, Urmston, Manchester, M41 0UA | Secretary | 04 March 1999 | Active |
379 Parr Lane, Unsworth, Bury, BL9 8PH | Secretary | 12 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 1995 | Active |
200 Brentwood Road, Brentwood, CM13 3PN | Director | 23 January 1995 | Active |
27 Tabard Road, Eggborough, Goole, DN14 0UP | Director | 01 June 1995 | Active |
2 Buckingham Square, Hodgsons Way, Wickford, SS11 8YQ | Director | 23 January 1995 | Active |
Chenggu Apt 101-608, 929 Mok Dong, Yangchun Gu, Korea, | Director | 01 June 1995 | Active |
Mr James Andrew Dempsey | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 68 Derby Street, Lancashire, M8 8AT |
Nature of control | : |
|
Mr Philip Maurice Estry | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | British |
Address | : | 68 Derby Street, Lancashire, M8 8AT |
Nature of control | : |
|
Hillingdon International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 68, Derby Street, Manchester, England, M8 8AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.