UKBizDB.co.uk

UNITED MECHANICAL LTD

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

This company is commonly known as United Mechanical Ltd. The company was founded 13 years ago and was given the registration number 07296385. The firm's registered office is in WIMBORNE. You can find them at Unit 9b Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:UNITED MECHANICAL LTD
Company Number:07296385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Unit 9b Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, United Kingdom, BH21 4DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9b, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, United Kingdom, BH21 4DB

Director25 June 2010Active
Unit 9b, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, United Kingdom, BH21 4DB

Director02 January 2019Active
1636 Wimborne Road, Bournemouth, United Kingdom, BH11 9AJ

Director01 July 2020Active
1636 Wimborne Road, Bournemouth, United Kingdom, BH11 9AJ

Director13 March 2020Active

People with Significant Control

Mills Holdings Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Unit 9b Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, England, BH21 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy David Mills
Notified on:25 June 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 9b, Bailie Gate Industrial Estate, Wimborne, United Kingdom, BH21 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crisp Group Holdings Limited
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:Stags Gate House, 63-64 The Avenue, Southampton, England, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 1 New Close, Bailie Gate Industrial Estate, Sturminster Marshall, England, BH21 4DB
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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-30Miscellaneous

Legacy.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.