UMECO LIMITED

Composites House Composites House, Heanor, DE75 7SP, Derbyshire
StatusACTIVE
Company No.00148635
CategoryPrivate Limited Company
Incorporated08 Oct 1917
Age106 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

UMECO LIMITED is an active private limited company with number 00148635. It was incorporated 106 years, 7 months, 3 days ago, on 08 October 1917. The company address is Composites House Composites House, Heanor, DE75 7SP, Derbyshire.



Company Fillings

Legacy

Date: 02 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-23

Officer name: Mrs Shima Rad Harland

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Iapichino

Termination date: 2024-03-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/24

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alex Iapichino

Change date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-09

Officer name: Mr Alex Iapichino

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shima Rad

Termination date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Murphy

Termination date: 2022-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shima Rad

Appointment date: 2022-01-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH19

Capital : 12,288,721.00 GBP

Date: 2021-09-03

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/21

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cytec Uk Holdings Limited

Cessation date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cytec Engineered Materials Limited

Notification date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: David Shaun Clears

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Jonathan David Norris

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark St.John Dain

Appointment date: 2021-02-24

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stephen Matthew Glennon

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-01

Officer name: Alison Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Alison Murphy

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Murphy

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Douglas Smith

Termination date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Darazsdi

Termination date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Avrin

Termination date: 2016-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Murphy

Appointment date: 2016-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Douglas Smith

Termination date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Matthew Glennon

Appointment date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Shaun Clears

Appointment date: 2016-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2015

Category: Address

Type: AD02

New address: Composites House Sinclair Close Heanor Derbyshire DE75 7SP

Old address: C/O C/O Squire Sanders (Ref: Sdw) 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Darazsdi

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David M Drillock

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG

Documents

View document PDF

Move registers to registered office company

Date: 21 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Second filing of form with form type

Date: 15 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2012

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-02

Capital : 12,132,897.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2012

Action Date: 14 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-14

Capital : 12,132,897 GBP

Documents

View document PDF

Change sail address company with old address

Date: 22 Aug 2012

Category: Address

Type: AD02

Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-20

Capital : 12,123,467.75 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David M Drillock

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Avrin

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Zacharias

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moss

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Johnson

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hole

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bowers

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bird

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Auer

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Bowers

Documents

View document PDF

Re registration memorandum articles

Date: 23 Jul 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 23 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 23 Jul 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Statement of fact

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH19

Capital : 0.25 GBP

Date: 2012-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Certificate capital reduction issued capital

Date: 20 Jul 2012

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH01

Capital : 12,123,467.5 GBP

Date: 2012-07-18

Documents

View document PDF

Resolution

Date: 31 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-25

Capital : 12,123,467.5 GBP

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Second filing of form with form type

Date: 12 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 12,122,283.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-06

Capital : 12,111,926.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Capital : 12,111,838.5 GBP

Date: 2012-01-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 20 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-20

Capital : 12,067,326.5 GBP

Documents

View document PDF


Some Companies

BITSTRATA LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:07343786
Status:ACTIVE
Category:Private Limited Company

BM PRESERVATION WINDOWS LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC276602
Status:ACTIVE
Category:Private Limited Company

CHURNET VALLEY LIMITED

CHURNET VALLEY FARM,LEEK,ST13 8LD

Number:04583201
Status:ACTIVE
Category:Private Limited Company

MAKAR MARKETING LIMITED

UNIT 10,FORRES,IV36 2AB

Number:SC571677
Status:ACTIVE
Category:Private Limited Company

NEW SOCIETY LTD

18 SMITH SQUARE,LONDON,SW1P 3HZ

Number:09734421
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THIRD PHASE VENTURES LIMITED

85 ROPE ST,LONDON,SE16 7TF

Number:07240346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source