UKBizDB.co.uk

UM PRODUCTS LTD

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

This company is commonly known as Um Products Ltd. The company was founded 14 years ago and was given the registration number 07255072. The firm's registered office is in WAKEFIELD. You can find them at Unit 1, Horbury Junction Industrial Park Calder Vale Road, Horbury, Wakefield, West Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:UM PRODUCTS LTD
Company Number:07255072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 1, Horbury Junction Industrial Park Calder Vale Road, Horbury, Wakefield, West Yorkshire, WF4 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Blake Hall Drive, Mirfield, England, WF14 9NL

Secretary17 May 2010Active
Unit 1, Horbury Junction Industrial Park, Calder Vale Road, Horbury, Wakefield, WF4 5ER

Director17 May 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director17 May 2010Active

People with Significant Control

Mr Carl Alan Pallister
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 1, Horbury Junction Industrial Park, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Oakes
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 1, Horbury Junction Industrial Park, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edwin Oakes
Notified on:01 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 1, Horbury Junction Industrial Park, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dx Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Horbury Junction Industrial Park, Calder Vale Road, Horbury, England, WF4 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Change person secretary company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.