UKBizDB.co.uk

UNITED ANODISERS (BATCH) LIMITED

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

This company is commonly known as United Anodisers (batch) Limited. The company was founded 12 years ago and was given the registration number 07787995. The firm's registered office is in SOUTHPORT. You can find them at Furness House, 71/73 Hoghton Street, Southport, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UNITED ANODISERS (BATCH) LIMITED
Company Number:07787995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Furness House, 71/73 Hoghton Street, Southport, Lancashire, PR9 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-73 Hoghton Street, Southport, England, PR9 0PR

Director23 August 2023Active
Furness House, 71/73 Hoghton Street, Southport, England, PR9 0PR

Director27 September 2011Active
71/73, Hoghton Street, Southport, United Kingdom, PR9 0PR

Director27 September 2011Active
17, Salmon Fields Business Village, Royton, Oldham, United Kingdom, OL2 6HT

Director07 October 2011Active
71/73, Hoghton Street, Southport, United Kingdom, PR9 0PR

Director27 September 2011Active

People with Significant Control

Emc Surface Technologies Limited
Notified on:25 September 2021
Status:Active
Country of residence:England
Address:71/73 Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Peter Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-11-08Accounts

Accounts with accounts type medium.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Auditors

Auditors resignation company.

Download
2016-07-07Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.