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..
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 | : |
|
Registered Address | : | Mill Lane, Rainford, St Helens, Merseyside, WA11 8LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 March 2024 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 04 February 2019 | Active |
One, Colonial Road, Manchester, United States, 06042 | Director | 30 December 2022 | Active |
17 Silver Birch Way, Penyffordd, Chester, CH4 0GH | Secretary | 21 December 1994 | Active |
88 Crimicar Lane, Sheffield, S10 4FE | Secretary | 03 March 2000 | Active |
Oaklands 16 Bryntirion Drive, Prestatyn, LL19 9NU | Secretary | - | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 23 November 2010 | Active |
Clwyd House 11 Bryneithin Avenue, Prestatyn, LL19 9LS | Director | - | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 29 January 2021 | Active |
17b, Sheridan Rd, London, United Kingdom, SW19 3HW | Director | 02 November 2009 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 01 January 2014 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 01 August 2017 | Active |
Scawton Croft, Rievaulx, York, YO62 5LE | Director | 21 September 2009 | Active |
23, Favart Road, Fulham, London, England, SW16 4AX | Director | 01 September 2008 | Active |
The Marlborough Plot 2, Orchard Close, Garden Rd, Walton On Thames, United Kingdom, KT12 2HJ | Director | 01 December 2007 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 02 March 2015 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 31 October 2011 | Active |
8 Chestnut Grange, Curzon Park South, Chester, CH4 8AA | Director | - | Active |
7 Den Bank Avenue, Sheffield, S10 5NZ | Director | 03 March 2000 | Active |
84 Clarkehouse Road, Sheffield, S10 2LJ | Director | 03 March 2000 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 31 October 2011 | Active |
83, Pingle Rd, Sheffield, England, S7 2LL | Director | 23 November 2010 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 01 January 2014 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 11 March 2015 | Active |
Mill Lane, Rainford, St Helens, WA11 8LP | Director | 31 October 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-30 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.