UKBizDB.co.uk

UMECO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Composites House, Sinclair Close, Heanor, Derbyshire, DE75 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Composites House, Sinclair Close, Heanor, DE75 7SP

Secretary23 March 2024Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director24 February 2021Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director24 February 2021Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Secretary20 September 1993Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary30 September 1999Active
10 Brookfield Close, Tring, HP23 4ED

Secretary-Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Secretary09 March 2023Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary09 August 2016Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Composites House, Sinclair Close, Heanor, England, DE75 7SP

Secretary20 July 2012Active
91 Bownham Park, Rodborough Common, Stroud, GL5 5BZ

Secretary30 September 1992Active
The Cottage, Withies Lane Compton, Guildford, GU3 1JA

Director22 April 1993Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director30 April 2010Active
Composites House, Sinclair Close, Heanor, England, DE75 7SP

Director20 July 2012Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director20 September 1993Active
5a Cross Deep, Twickenham, TW1 4QJ

Director02 October 2006Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director20 May 2011Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director09 August 2016Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director01 November 2014Active
Composites House, Sinclair Close, Heanor, England, DE75 7SP

Director20 July 2012Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director09 August 2016Active
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ

Director14 June 2002Active
Plenty House, Shipton Lane, Burton Bradstock, Bridport, DT6 4NQ

Director06 July 1995Active
10 Brookfield Close, Tring, HP23 4ED

Director-Active
The Coach House, Thorpe, Ashbourne, DE6 2AW

Director25 July 2007Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director19 October 2009Active
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA

Director23 April 1997Active
4 Tower Street, Cirencester, GL7 1EF

Director-Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director03 June 2008Active
Composites House, Sinclair Close, Heanor, DE75 7SP

Director01 November 2016Active
11 Berrylands, Surbiton, KT5 8JT

Director02 January 2001Active
Orchard House Blackhorse Road, Worplesdon, Woking, GU22 0RE

Director-Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director30 July 2007Active
Composites House, Sinclair Close, Heanor, England, DE75 7SP

Director20 July 2012Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director23 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2024-04-02Capital

Legacy.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-06Capital

Capital statement capital company with date currency figure.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Resolution

Resolution.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-09-03Capital

Capital statement capital company with date currency figure.

Download
2021-09-03Capital

Legacy.

Download
2021-09-03Insolvency

Legacy.

Download
2021-09-03Resolution

Resolution.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.