Warning: file_put_contents(c/a3d6074de714a9e29e62fb3cca325266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ukpm (wisbech) Limited, BL9 6DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UKPM (WISBECH) LIMITED

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

This company is commonly known as Ukpm (wisbech) Limited. The company was founded 8 years ago and was given the registration number 09814385. The firm's registered office is in BURY. You can find them at 54 Walmersley Road, , Bury, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:UKPM (WISBECH) LIMITED
Company Number:09814385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:54 Walmersley Road, Bury, England, BL9 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director05 December 2019Active
31, Girton Street, Salford, England, M7 1UR

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

Director07 October 2015Active
C/O Propco, 13 Dudley Street, Grimsby, England, DN31 2AW

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

Director11 August 2017Active

People with Significant Control

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 Benardo Costelo
Notified on:05 December 2019
Status:Active
Date of birth:February 1994
Nationality:Italian
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Weeks
Notified on:11 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:C/O Propco, 13 Dudley Street, Grimsby, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette dissolved liquidation.

Download
2024-01-17Insolvency

Liquidation compulsory return final meeting.

Download
2023-04-11Insolvency

Liquidation disclaimer notice.

Download
2023-01-31Address

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

Download
2023-01-31Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-16Insolvency

Liquidation compulsory winding up order.

Download
2022-02-22Gazette

Gazette filings brought up to date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Gazette

Gazette filings brought up to date.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-16Address

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

Download

Copyright © 2024. All rights reserved.