UMT HOLDINGS LTD
Status | ACTIVE |
Company No. | 03220770 |
Category | Private Limited Company |
Incorporated | 04 Jul 1996 |
Age | 27 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
UMT HOLDINGS LTD is an active private limited company with number 03220770. It was incorporated 27 years, 10 months, 29 days ago, on 04 July 1996. The company address is Unit 2 Phoenix Riverside Unit 2 Phoenix Riverside, Rotherham, S60 1FL, United Kingdom.
Company Fillings
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Old address: C/O Cetix Limited Sycamore Road Rotherham South Yorkshire S65 1EN
New address: Unit 2 Phoenix Riverside Sheffield Road Rotherham S60 1FL
Change date: 2023-11-06
Documents
Certificate change of name company
Date: 03 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cetix uk holdings LIMITED\certificate issued on 03/11/23
Documents
Capital allotment shares
Date: 03 Nov 2023
Action Date: 04 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-04
Capital : 433,416 GBP
Documents
Accounts with accounts type group
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type group
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type group
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type group
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type group
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type group
Date: 16 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type group
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arne Sorbo
Termination date: 2017-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: HÃ¥vard Ole Myrene
Documents
Accounts with accounts type group
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type group
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type group
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Mortgage create with deed with charge number
Date: 24 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032207700005
Documents
Change sail address company with old address
Date: 15 Aug 2013
Category: Address
Type: AD02
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Documents
Change corporate secretary company with change date
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-13
Officer name: Oakwood Corporate Secretary Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arne Sorbo
Change date: 2013-07-04
Documents
Accounts with accounts type group
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with accounts type group
Date: 30 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type group
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Appoint corporate secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cobbetts (Secretarial) Limited
Documents
Move registers to sail company
Date: 30 Jan 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: C/O Salem Automation Ltd Sycamore Road Rotherham South Yorkshire S65 1EN
Change date: 2011-07-07
Documents
Accounts with accounts type group
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 25 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed onyx night LIMITED\certificate issued on 25/10/10
Documents
Change of name notice
Date: 25 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type group
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type group
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type group
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kai nygaard
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frode berg
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director per reime
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed arne sorbo
Documents
Accounts with accounts type group
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 19 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 19 Sep 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 19 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 19 Sep 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type group
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 02 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type group
Date: 20 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type group
Date: 01 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Accounts with accounts type group
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
Accounts with accounts type full group
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Accounts with accounts type full group
Date: 12 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/99; no change of members
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/97; full list of members
Documents
Certificate re registration private to public limited company
Date: 27 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 27 Jun 1997
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 27 Jun 1997
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 27 Jun 1997
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 27 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BARBICAN HOUSE,PLYMOUTH,PL1 2NA
Number: | 11687496 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN
Number: | 10696164 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. AIDANS CLOSE,MANCHESTER,M26 1YJ
Number: | 05090923 |
Status: | ACTIVE |
Category: | Private Limited Company |
REES WOODALL PROPERTY RENOVATIONS LIMITED
4A HILDA PLACE,SALTBURN-BY-THE-SEA,TS12 1BP
Number: | 09388132 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 HARROGATE ROAD,LEEDS,LS17 6QD
Number: | 07573752 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH SOCIETY FOR RHEUMATOLOGY
BRIDE HOUSE,LONDON,EC4Y 8EE
Number: | 03470316 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |