Active - Proposal to Strike off
Company Information for UWW HOLDINGS LIMITED
SEDULO, 62 - 66 Deansgate, Manchester, M3 2EN,
|
Company Registration Number
07900075
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UWW HOLDINGS LIMITED | |
Legal Registered Office | |
SEDULO 62 - 66 Deansgate Manchester M3 2EN Other companies in M1 | |
Company Number | 07900075 | |
---|---|---|
Company ID Number | 07900075 | |
Date formed | 2012-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-13 06:17:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Uww Holdings, Inc. | Delaware | Unknown | ||
UWW HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JARI PEKKA LAINE |
||
ROLAND CALDBECK |
||
JARI PEKKA LAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY HESSION |
Company Secretary | ||
OTSO LAHTINEN |
Director | ||
TIMO LAHTINEN |
Director | ||
SAMI HAKKINEN |
Director | ||
DEBORAH DUDLEY |
Company Secretary | ||
JUSSI KARINEN |
Director | ||
ROLAND CALDBECK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEO POLYMER INNOVATIONS (UK) LIMITED | Director | 2012-02-13 | CURRENT | 1999-07-14 | Active - Proposal to Strike off | |
BENEFIL (UK) LIMITED | Director | 2012-02-13 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
URETEK (U.K.) LIMITED | Director | 2012-02-13 | CURRENT | 1989-04-11 | Active | |
URETEK INFRASTRUCTURE LIMITED | Director | 2012-02-13 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
GEO POLYMER INNOVATIONS (UK) LIMITED | Director | 2018-01-10 | CURRENT | 1999-07-14 | Active - Proposal to Strike off | |
BENEFIL (UK) LIMITED | Director | 2018-01-10 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
URETEK (U.K.) LIMITED | Director | 2018-01-10 | CURRENT | 1989-04-11 | Active | |
URETEK INFRASTRUCTURE LIMITED | Director | 2018-01-10 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
DRAIN SUPREME LIMITED | Director | 2018-01-10 | CURRENT | 2013-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
Termination of appointment of Jari Pekka Laine on 2021-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JARI PEKKA LAINE | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Uretek Worldwide Oy as a person with significant control on 2021-09-16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMO LAHTINEN | |
AP03 | Appointment of Mr Jari Pekka Laine as company secretary on 2018-01-10 | |
AP01 | DIRECTOR APPOINTED MR JARI PEKKA LAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OTSO LAHTINEN | |
TM02 | Termination of appointment of Paul Anthony Hession on 2018-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMI HAKKINEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 675000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079000750001 | |
AP03 | Appointment of Paul Anthony Hession as company secretary on 2015-02-09 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 675000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Deborah Dudley on 2014-11-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 675000 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSSI KARINEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 6 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PT | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROLAND CALDBECK | |
AP03 | SECRETARY APPOINTED DEBORAH DUDLEY | |
AP01 | DIRECTOR APPOINTED ROLAND CALDBECK | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 675000.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UWW HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as UWW HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |