-
UK INDUSTRIALS LTD - Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 11314338
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House, Elms Square Bury New Road
- Whitefield
- Manchester
- M45 7TA Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA UK
Management
- Managing Directors
- TAYLOR, Ross William Hitchen
- TURNER, Elizabeth Margaret Mary
- FRIEDRICH, Christoph
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-17
- Age Of Company 2018-04-17 6 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Rory Joseph O'Neill
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CL UK RE 1 LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-04-30
- Last Date: 2022-04-16
-
UK INDUSTRIALS LTD Company Description
- UK INDUSTRIALS LTD is a ltd registered in United Kingdom with the Company reg no 11314338. Its current trading status is "live". It was registered 2018-04-17. It was previously called CL UK RE 1 LTD. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Leonard Curtis House, Elms Square Bury New Road .
Get UK INDUSTRIALS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Industrials Ltd - Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA, United Kingdom
- 2018-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK INDUSTRIALS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-05-09) - LIQ13
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-03-20) - 600
-
resolution (2023-03-20) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2023-03-20) - LIQ01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-04-20) - CS01
-
termination-director-company-with-name-termination-date (2022-11-03) - TM01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-04-19) - CH01
-
change-person-director-company-with-change-date (2021-10-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
-
mortgage-satisfy-charge-full (2021-04-08) - MR04
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
change-to-a-person-with-significant-control (2020-02-21) - PSC04
-
appoint-person-director-company-with-name-date (2020-03-24) - AP01
-
change-person-director-company-with-change-date (2020-09-14) - CH01
-
accounts-with-accounts-type-small (2020-05-18) - AA
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-10) - AA
-
confirmation-statement-with-updates (2019-04-23) - CS01
-
second-filing-capital-allotment-shares (2019-03-11) - RP04SH01
-
capital-allotment-shares (2019-02-12) - SH01
keyboard_arrow_right 2018
-
resolution (2018-11-20) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2018-10-29) - AA01
-
change-person-director-company-with-change-date (2018-10-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-02) - AD01
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
capital-name-of-class-of-shares (2018-08-28) - SH08
-
capital-allotment-shares (2018-08-28) - SH01
-
resolution (2018-08-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-08-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
capital-variation-of-rights-attached-to-shares (2018-08-28) - SH10
-
incorporation-company (2018-04-17) - NEWINC