NICHE FUSED MAGNESIA LIMITED

Hull Road Hull Road, East Riding Of Yorkshire, HU12 8ED
StatusACTIVE
Company No.02765383
CategoryPrivate Limited Company
Incorporated17 Nov 1992
Age31 years, 7 months
JurisdictionEngland Wales

SUMMARY

NICHE FUSED MAGNESIA LIMITED is an active private limited company with number 02765383. It was incorporated 31 years, 7 months ago, on 17 November 1992. The company address is Hull Road Hull Road, East Riding Of Yorkshire, HU12 8ED.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027653830008

Charge creation date: 2024-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: David D'addario

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: David Francis D'addario

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Polly D'addario

Notification date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2021-12-01

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/21

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Andrew Steele

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: John Blaise Habisreitinger

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Trevor David Buness

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 027653830007

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027653830006

Charge creation date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027653830005

Charge creation date: 2019-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David D'addario

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imerys Uk Limited

Cessation date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 8,045,029 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Trevor David Buness

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr John Blaise Habisreitinger

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henri Simon Trahair-Davies

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Berger

Termination date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imerys Uk Limited

Notification date: 2017-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-21

Psc name: Ucm Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bryan Butters

Termination date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Thierry Borne

Termination date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Selkirk

Appointment date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Berger

Appointment date: 2016-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Henri Simon Trahair Davies

Change date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-25

Officer name: Mr Eric Borne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carsten Roemer

Termination date: 2014-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 04 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ucm magnesia LIMITED\certificate issued on 20/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pirmin Wilhelm

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Maury

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bryan Butters

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carsten Roemer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Olivier Raymond Marie Pierre Maury

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Pirmin Georg Wilhelm

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Harrison

Change date: 2009-10-02

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Palmer

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed henri simon trahair davies

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dalvir dhesi

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed electro furnace products LTD.\certificate issued on 01/12/08

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed pirmin georg wilhelm

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director denis musson

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jamie brundell

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed olivier raymond marie pierre maury

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Miscellaneous

Date: 06 Jul 2007

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DOUBLEDAY (FARMS) LIMITED

26 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:00722386
Status:ACTIVE
Category:Private Limited Company

DTST ELECTRICAL LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:11828848
Status:ACTIVE
Category:Private Limited Company

JOHN BUTCHER JOINERY LTD

134-136 NEW HALL LANE,PRESTON,PR1 4DX

Number:06457163
Status:ACTIVE
Category:Private Limited Company

LONDON CAR STORAGE LIMITED

2 BRENDON CLOSE,WATCHET,TA23 0RG

Number:04335801
Status:ACTIVE
Category:Private Limited Company

LUSSO EALING LLP

SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU

Number:OC415062
Status:ACTIVE
Category:Limited Liability Partnership

OLIVE TREES EXPRESS LIMITED

BEACON HOUSE,LOUGHBOROUGH,LE11 3NP

Number:10575528
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