This company is commonly known as Uk Screed & Grout Pumps Limited. The company was founded 15 years ago and was given the registration number 06791386. The firm's registered office is in PRESTON. You can find them at 6a Blackburn Road, Ribchester, Preston, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | UK SCREED & GROUT PUMPS LIMITED |
---|---|---|
Company Number | : | 06791386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Blackburn Road, Ribchester, Preston, PR3 3YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 14 January 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 14 January 2009 | Active |
Sophie Mcloughlin | ||
Notified on | : | 16 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Ferry Road Office Park, Preston, England, PR2 2YH |
Nature of control | : |
|
Pjm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6a, Blackburn Road, Preston, England, PR3 3YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Capital | Capital name of class of shares. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-02-27 | Incorporation | Memorandum articles. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-15 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.