This company is commonly known as U&m Piling Ltd. The company was founded 34 years ago and was given the registration number 02476632. The firm's registered office is in ENFIELD. You can find them at Units 1 & 2 Franklin House, Crown Road, Enfield, Middlesex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | U&M PILING LTD |
---|---|---|
Company Number | : | 02476632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2 Franklin House, Crown Road, Enfield, Middlesex, EN1 1FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Post Office Walk, Hertford, England, SG14 1DL | Corporate Secretary | 12 July 2004 | Active |
21 Uvedale Road, Enfield, EN2 6HA | Director | 28 April 1993 | Active |
52 Grimstone Road, Little Wymondley, Hitchin, SG4 7HJ | Director | 12 March 2004 | Active |
8 View Crescent, Tivoli Road, London, N8 8RW | Secretary | 13 February 1997 | Active |
8 Sequoia Park, Hatch End, Pinner, HA5 4BS | Secretary | 30 June 1998 | Active |
8 Sequoia Park, Hatch End, Pinner, HA5 4BS | Secretary | - | Active |
Rose Villa Market Place, Abridge, Romford, RM4 1BA | Director | 01 October 1998 | Active |
17 Houndsden Road, Winchmore Hill, London, N21 1LU | Director | - | Active |
216 Chislehurst Road, Orpington, BR5 1NR | Director | - | Active |
8 Sequoia Park, Hatch End, Pinner, HA5 4BS | Director | 12 March 2004 | Active |
U&M Group Ltd | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1 & 2 Franklin House, Crown Road, Enfield, England, EN1 1FE |
Nature of control | : |
|
Mr David Rai Gakhar | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Units 1 & 2 Franklin House, Crown Road, Enfield, EN1 1FE |
Nature of control | : |
|
Underpin & Makegood (Contracting) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Franklin House, Crown Road, Enfield Middx, EN1 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change corporate secretary company with change date. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Miscellaneous | Legacy. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.