MCJUNKIN RED MAN UK LTD

Heaton House Heaton House, Cleckheaton, BD19 4DH, England
StatusACTIVE
Company No.07010190
CategoryPrivate Limited Company
Incorporated05 Sep 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MCJUNKIN RED MAN UK LTD is an active private limited company with number 07010190. It was incorporated 14 years, 9 months, 11 days ago, on 05 September 2009. The company address is Heaton House Heaton House, Cleckheaton, BD19 4DH, England.



Company Fillings

Capital allotment shares

Date: 19 Mar 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH01

Capital : 200,817,831 GBP

Date: 2024-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH01

Capital : 193,873,791 GBP

Date: 2024-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Ms. Gillian Sarah Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Christoffel Putter

Termination date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Date: 2023-05-10

Capital : 191,908,191 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 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: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

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: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: John Leslie Bowhay

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Stephen Bradley Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Elton Ray Bond

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr John Leslie Bowhay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Richard Bates

Termination date: 2020-04-01

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: 23 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelis Christoffel Putter

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Adnan Velic

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Richard Bates

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Steinar Aasland

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

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

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Jane Hellmund

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavita Singh

Termination date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Heaton House Riverside Drive Cleckheaton BD19 4DH

Old address: Park House Woodland Park Bradford Road Bradford West Yorkshire BD19 6BW

Change date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Capital : 95,196,849 GBP

Date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Velic

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Bowhay

Termination date: 2015-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 18 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Capital : 95,196,849 GBP

Date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Elton Ray Bond

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peers Wilkinson

Termination date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: John Edward Durbin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2014

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Capital : 89,256,705 GBP

Date: 2014-07-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steinar Aasland

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-09

Capital : 75,172,667 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Durbin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leslie Bowhay

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mrs Kavita Singh

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mr John Peers Wilkinson

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Bras

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Capital : 72,672,667.00 GBP

Date: 2013-06-25

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcel Bras

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Shore

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Old address: Heaton House River Drive Hunsworth Lane Bradford Yorkshire BD19 4DH

Change date: 2013-03-22

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lane

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kavita Singh

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leslie Bowhay

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: Mr Andrew Robert Lane

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Capital : 64,833,377 GBP

Date: 2012-03-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 41,964,156.00 GBP

Date: 2011-12-21

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 28 Oct 2011

Category: Capital

Type: SH01

Capital : 33,516,190 GBP

Date: 2011-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Lake

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Keith Shore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Mr Andrew Robert Lane

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen William Lake

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 20 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 31,616,190 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen lake

Documents

View document PDF

Incorporation company

Date: 05 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATALANTI THREE LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:05331839
Status:ACTIVE
Category:Private Limited Company

BUILT LIKE A BOY LIMITED

5 BROCKHILL WAY,PENARTH,CF64 5QD

Number:09876448
Status:ACTIVE
Category:Private Limited Company

COLLIER INTERNATIONAL LIMITED

BWTHYN Y COED, GRANGE ROAD,HOLYWELL,CH8 8ST

Number:01986801
Status:ACTIVE
Category:Private Limited Company

EPC WHEELCHAIRS LTD

3 CLIGGA INDUSTRIAL ESTATE,PERRANPORTH,TR6 0EB

Number:11070906
Status:ACTIVE
Category:Private Limited Company

ICE COLD HOSPITALITY SOLUTION LIMITED

16A TENNYSON ROAD,MABLETHORPE,LN12 1HE

Number:10824940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILO JULIET LIMITED

8 RUSSET CLOSE,WELLINGTON,TA21 9BJ

Number:11094887
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