Warning: file_put_contents(c/64ea3af4ce84d53afc24ff7de7897cb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/824612f1252cce2e67b9cd2b560dc6ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Uk International Machinery Limited, W2 6BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK INTERNATIONAL MACHINERY LIMITED

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

This company is commonly known as Uk International Machinery Limited. The company was founded 14 years ago and was given the registration number 07106762. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 Kingdom Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK INTERNATIONAL MACHINERY LIMITED
Company Number:07106762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 2 Kingdom Street, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bristol & West House Post Office Road, Bournemouth, United Kingdom, BH1 1BL

Director16 December 2009Active
Platinum Business Centre, 23 Hinton Road, Bournemouth, England, BH1 2EF

Director01 July 2018Active
3-4 Devonshire Street, London, United Kingdom, W1W 5DT

Director01 July 2019Active
Platinum Business Centre, 23 Hinton Road, Bournemouth, England, BH1 2EF

Director23 July 2014Active

People with Significant Control

Mr Arid Jiobanny Garcia Vargas
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Venezuelan
Country of residence:United Kingdom
Address:29, The Bishops Avenue, London, United Kingdom, N2 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yaritza Carvajal Gallo
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:Venezuelan
Country of residence:England
Address:23, Hinton Road, Bournemouth, England, BH1 2EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Address

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

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-05-07Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.