UKBizDB.co.uk

UNITED FIRECLAY PRODUCTS LIMITED

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

This company is commonly known as United Fireclay Products Limited. The company was founded 76 years ago and was given the registration number SC026434. The firm's registered office is in LIVINGSTON. You can find them at Oakbank Oakbank, Mid Calder, Livingston, West Lothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UNITED FIRECLAY PRODUCTS LIMITED
Company Number:SC026434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1948
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oakbank Oakbank, Mid Calder, Livingston, West Lothian, Scotland, EH53 0JS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary06 May 2016Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Director11 December 2014Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Director30 September 2018Active
37 Arbour Close, Bilton, Rugby, CV22 6EH

Secretary-Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Secretary24 May 1999Active
65 Somerset Road, Meadvale, Redhill, RH1 6ND

Secretary24 March 1994Active
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU

Secretary04 April 1997Active
70 Macaulay Road, Lutterworth, LE17 4XB

Secretary31 July 1996Active
Redland House, Reigate, RH2 0SJ

Corporate Secretary03 April 1992Active
60 Longdown Lane North, Epsom, KT17 3JG

Director03 April 1992Active
37 Arbour Close, Bilton, Rugby, CV22 6EH

Director-Active
8 Highfields Close, Ashby De La Zouch, LE65 2FN

Director20 December 1996Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Director01 February 2017Active
15 Churchill Close, Ashby De La Zouch, LE65 2LR

Director31 July 1996Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Director31 December 2010Active
Woodside 11 Babworth Crescent, Retford, DN22 7NL

Director-Active
The Dower House 39 Main Street, Market Bosworth, Nuneaton, CV13 0JN

Director31 July 1996Active
65 Somerset Road, Meadvale, Redhill, RH1 6ND

Director13 July 1995Active
The Ridges, Coven Road, Brewood, ST19 9DF

Director06 January 2004Active
Streels, Ebernoe, Petworth, GU28 9LD

Director03 April 1992Active
68 Tudor Hill, Sutton Coldfield, B73 6BE

Director25 July 1996Active
4 Milestone Drive, Dunchurch Road, Rugby, CV22 6SR

Director-Active
Mossend Railhead, Reema Road, Bellshill, Scotland, ML4 1RR

Director01 July 2008Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director01 March 1991Active

People with Significant Control

Crh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Miscellaneous

Court order.

Download
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change corporate secretary company with change date.

Download
2022-03-09Resolution

Resolution.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Termination secretary company with name termination date.

Download
2016-07-06Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.