UKBizDB.co.uk

UNIFRAX EMISSION CONTROL EUROPE LTD

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

This company is commonly known as Unifrax Emission Control Europe Ltd. The company was founded 38 years ago and was given the registration number 01978805. The firm's registered office is in ST HELENS. You can find them at Mill Lane, Rainford, St Helens, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:UNIFRAX EMISSION CONTROL EUROPE LTD
Company Number:01978805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Mill Lane, Rainford, St Helens, Merseyside, WA11 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 March 2024Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 February 2019Active
One, Colonial Road, Manchester, United States, 06042

Director30 December 2022Active
17 Silver Birch Way, Penyffordd, Chester, CH4 0GH

Secretary21 December 1994Active
88 Crimicar Lane, Sheffield, S10 4FE

Secretary03 March 2000Active
Oaklands 16 Bryntirion Drive, Prestatyn, LL19 9NU

Secretary-Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director23 November 2010Active
Clwyd House 11 Bryneithin Avenue, Prestatyn, LL19 9LS

Director-Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director29 January 2021Active
17b, Sheridan Rd, London, United Kingdom, SW19 3HW

Director02 November 2009Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director01 January 2014Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director01 August 2017Active
Scawton Croft, Rievaulx, York, YO62 5LE

Director21 September 2009Active
23, Favart Road, Fulham, London, England, SW16 4AX

Director01 September 2008Active
The Marlborough Plot 2, Orchard Close, Garden Rd, Walton On Thames, United Kingdom, KT12 2HJ

Director01 December 2007Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director02 March 2015Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director31 October 2011Active
8 Chestnut Grange, Curzon Park South, Chester, CH4 8AA

Director-Active
7 Den Bank Avenue, Sheffield, S10 5NZ

Director03 March 2000Active
84 Clarkehouse Road, Sheffield, S10 2LJ

Director03 March 2000Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director31 October 2011Active
83, Pingle Rd, Sheffield, England, S7 2LL

Director23 November 2010Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director01 January 2014Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director11 March 2015Active
Mill Lane, Rainford, St Helens, WA11 8LP

Director31 October 2011Active

People with Significant Control

Imco (62000) Limited
Notified on:18 August 2022
Status:Active
Country of residence:United Kingdom
Address:Mill Lane, Rainford, St. Helens, United Kingdom, WA11 8LP
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 (7 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
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Address

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

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Address

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

Download
2024-03-25Officers

Appoint corporate secretary company with name date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.