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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
302/45, Lime Street, King Street Wharf, Sydney, Australia, 2000 | Secretary | 20 June 2012 | Active |
Level 7, 15 Help St, Chatswood, Sydney, Australia, | Director | 23 December 2005 | Active |
67 Garden Street, Alexandria, Australia, | Secretary | 09 January 2006 | Active |
3/37, Alexandra Street, Hunters Hill, Sydney, Australia, 2110 | Secretary | 03 October 2009 | Active |
21 Turners Road, Bittern, Australia, 3918 | Secretary | 11 December 2000 | Active |
6/11a, Billyard Avenue, Elizabeth Bay, Australia, | Secretary | 23 December 2005 | Active |
49 Lidgate Crescent, Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, England, WF9 3NR | Secretary | 17 September 2015 | Active |
Paddock House, Lower Dunsford, York, United Kingdom, YO26 9RZ | Secretary | 11 November 2011 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 05 October 2000 | Active |
6/60 Clarendon Street, East Melbourne, Australia, 3002 | Director | 11 December 2000 | Active |
29 The Esplanade, Geelong Vic, Australia, | Director | 23 December 2005 | Active |
44 Glen Shian Lane, Mt Eliza, Victoria 3930, Australia, | Director | 11 December 2000 | Active |
6/11a, Billyard Avenue, Elizabeth Bay, Australia, | Director | 23 December 2005 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Nominee Director | 05 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Officers | Change person secretary company with change date. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.