UKBizDB.co.uk

URM (UK) LIMITED

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

This company is commonly known as Urm (uk) Limited. The company was founded 23 years ago and was given the registration number 04084246. The firm's registered office is in PONTEFRACT. You can find them at 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, . This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:URM (UK) LIMITED
Company Number:04084246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, England, WF9 3NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302/45, Lime Street, King Street Wharf, Sydney, Australia, 2000

Secretary20 June 2012Active
Level 7, 15 Help St, Chatswood, Sydney, Australia,

Director23 December 2005Active
67 Garden Street, Alexandria, Australia,

Secretary09 January 2006Active
3/37, Alexandra Street, Hunters Hill, Sydney, Australia, 2110

Secretary03 October 2009Active
21 Turners Road, Bittern, Australia, 3918

Secretary11 December 2000Active
6/11a, Billyard Avenue, Elizabeth Bay, Australia,

Secretary23 December 2005Active
49 Lidgate Crescent, Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, England, WF9 3NR

Secretary17 September 2015Active
Paddock House, Lower Dunsford, York, United Kingdom, YO26 9RZ

Secretary11 November 2011Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary05 October 2000Active
6/60 Clarendon Street, East Melbourne, Australia, 3002

Director11 December 2000Active
29 The Esplanade, Geelong Vic, Australia,

Director23 December 2005Active
44 Glen Shian Lane, Mt Eliza, Victoria 3930, Australia,

Director11 December 2000Active
6/11a, Billyard Avenue, Elizabeth Bay, Australia,

Director23 December 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director05 October 2000Active

People with Significant Control

Mr Anthony Charles Johnston
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:Australian
Country of residence:England
Address:49 Lidgate Crescent, Lidgate Crescent, Pontefract, England, WF9 3NR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Reuse Glass Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:49, Lidgate Crescent, Pontefract, England, WF9 3NR
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Change person secretary company with change date.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Accounts

Accounts with accounts type full.

Download
2019-01-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.