This company is commonly known as Umeco Limited. The company was founded 106 years ago and was given the registration number 00148635. The firm's registered office is in HEANOR. You can find them at Composites House, Sinclair Close, Heanor, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | UMECO LIMITED |
---|---|---|
Company Number | : | 00148635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1917 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Composites House, Sinclair Close, Heanor, Derbyshire, DE75 7SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Composites House, Sinclair Close, Heanor, DE75 7SP | Secretary | 23 March 2024 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 24 February 2021 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 24 February 2021 | Active |
10 Milverton Terrace, Leamington Spa, CV32 5BA | Secretary | 20 September 1993 | Active |
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY | Secretary | 30 September 1999 | Active |
10 Brookfield Close, Tring, HP23 4ED | Secretary | - | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Secretary | 09 March 2023 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 09 August 2016 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 01 January 2022 | Active |
Composites House, Sinclair Close, Heanor, England, DE75 7SP | Secretary | 20 July 2012 | Active |
91 Bownham Park, Rodborough Common, Stroud, GL5 5BZ | Secretary | 30 September 1992 | Active |
The Cottage, Withies Lane Compton, Guildford, GU3 1JA | Director | 22 April 1993 | Active |
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG | Director | 30 April 2010 | Active |
Composites House, Sinclair Close, Heanor, England, DE75 7SP | Director | 20 July 2012 | Active |
10 Milverton Terrace, Leamington Spa, CV32 5BA | Director | 20 September 1993 | Active |
5a Cross Deep, Twickenham, TW1 4QJ | Director | 02 October 2006 | Active |
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG | Director | 20 May 2011 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 09 August 2016 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 01 November 2014 | Active |
Composites House, Sinclair Close, Heanor, England, DE75 7SP | Director | 20 July 2012 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 09 August 2016 | Active |
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ | Director | 14 June 2002 | Active |
Plenty House, Shipton Lane, Burton Bradstock, Bridport, DT6 4NQ | Director | 06 July 1995 | Active |
10 Brookfield Close, Tring, HP23 4ED | Director | - | Active |
The Coach House, Thorpe, Ashbourne, DE6 2AW | Director | 25 July 2007 | Active |
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG | Director | 19 October 2009 | Active |
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA | Director | 23 April 1997 | Active |
4 Tower Street, Cirencester, GL7 1EF | Director | - | Active |
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ | Director | 03 June 2008 | Active |
Composites House, Sinclair Close, Heanor, DE75 7SP | Director | 01 November 2016 | Active |
11 Berrylands, Surbiton, KT5 8JT | Director | 02 January 2001 | Active |
Orchard House Blackhorse Road, Worplesdon, Woking, GU22 0RE | Director | - | Active |
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE | Director | 30 July 2007 | Active |
Composites House, Sinclair Close, Heanor, England, DE75 7SP | Director | 20 July 2012 | Active |
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD | Director | 23 April 1997 | Active |
Cytec Engineered Materials Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ |
Nature of control | : |
|
Cytec Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Abenbury Way, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Capital | Legacy. | Download |
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-06 | Insolvency | Legacy. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-03 | Capital | Legacy. | Download |
2021-09-03 | Insolvency | Legacy. | Download |
2021-09-03 | Resolution | Resolution. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.