This company is commonly known as Uk Plant & Machinery Movements Limited. The company was founded 24 years ago and was given the registration number 03872959. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | UK PLANT & MACHINERY MOVEMENTS LIMITED |
---|---|---|
Company Number | : | 03872959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 30 November 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Guildford Street, Luton, LU1 2NR | Corporate Secretary | 01 April 2006 | Active |
Unit 21c Icknield Way Farm, Tring Road, Dunstable, United Kingdom, LU6 2JX | Director | 01 August 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 08 November 1999 | Active |
24 Guildford Street, Luton, LU1 2NR | Secretary | 08 November 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 08 November 1999 | Active |
14 Bunyans Close, Luton, LU3 2PX | Director | 08 November 1999 | Active |
Unit 21c, Icknield Way Farm, Tring Road, Dunstable, LU6 2JX | Director | 22 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-02-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-02-15 | Insolvency | Liquidation miscellaneous. | Download |
2016-01-08 | Address | Change registered office address company with date old address new address. | Download |
2016-01-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-10-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-01 | Gazette | Gazette filings brought up to date. | Download |
2010-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-30 | Gazette | Gazette notice compulsary. | Download |
2010-08-16 | Officers | Appoint person director company with name. | Download |
2010-08-13 | Officers | Termination director company with name. | Download |
2010-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.