UKBizDB.co.uk

UKPM (SCUNTHORPE) LIMITED

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

This company is commonly known as Ukpm (scunthorpe) Limited. The company was founded 8 years ago and was given the registration number 09849689. The firm's registered office is in MANCHESTER. You can find them at 46 Oak Hill Trading Devonshire Road, Worsley, Manchester, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:UKPM (SCUNTHORPE) LIMITED
Company Number:09849689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England, M28 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Oak Hill Trading, Devonshire Road, Worsley, Manchester, England, M28 3PT

Director07 April 2021Active
31, Girton Street, Salford, England, M7 1UR

Director29 January 2020Active
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director30 October 2015Active
46 Oak Hill Trading, Devonshire Road, Worsley, Manchester, England, M28 3PT

Director03 January 2020Active
46 Oak Hill Trading, Devonshire Road, Worsley, Manchester, England, M28 3PT

Director03 January 2020Active
46 Oak Hill Trading, Devonshire Road, Worsley, Manchester, England, M28 3PT

Director11 December 2019Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director10 April 2018Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director11 August 2017Active

People with Significant Control

Miss Jade Ann Anderson-Menzies
Notified on:07 April 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:46 Oak Hill Trading, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Caan
Notified on:29 January 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:31, Girton Street, Salford, England, M7 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Russell
Notified on:03 January 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:46 Oak Hill Trading, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Remi Andre Prince
Notified on:03 January 2020
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:46 Oak Hill Trading, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maxwell Sullivan
Notified on:11 December 2019
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:46 Oak Hill Trading, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Trueman
Notified on:10 April 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Michael Weeks
Notified on:11 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Richard Mortimore
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.