UL TELFORD UK LTD - BASINGSTOKE
Company Profile | Company Filings |
Overview
UL TELFORD UK LTD is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Dissolved - no longer trading.
UL TELFORD UK LTD was incorporated 30 years ago on 19/04/1993 and has the registered number: 02810526. The accounts status is AUDIT EXEMPTION SUBSI.
UL TELFORD UK LTD was incorporated 30 years ago on 19/04/1993 and has the registered number: 02810526. The accounts status is AUDIT EXEMPTION SUBSI.
UL TELFORD UK LTD - BASINGSTOKE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG24 8AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WINTECH ENGINEERING LIMITED (until 25/06/2020)
WINTECH ENGINEERING LIMITED (until 25/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2021 | 03/05/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GITTE SCHJOTZ | Nov 1970 | Danish | Director | 2019-06-28 | CURRENT |
RYAN ROBINSON | Nov 1965 | American | Director | 2019-06-28 | CURRENT |
MR. SAJEEV JESUDAS | Apr 1960 | Indian | Director | 2019-06-28 | CURRENT |
MR TIMOTHY COOKE | Secretary | 2013-05-30 UNTIL 2014-09-02 | RESIGNED | ||
SARA WILDGOOSE | Mar 1971 | British | Director | 2012-09-14 UNTIL 2016-09-09 | RESIGNED |
MRS ANN MARIE GRETTON | Secretary | 2015-06-05 UNTIL 2019-06-28 | RESIGNED | ||
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1993-04-19 UNTIL 1993-05-05 | RESIGNED | |
MR. CHRISTOPHER JOHN MACEY | Jul 1960 | British | Director | 2012-03-30 UNTIL 2013-05-31 | RESIGNED |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1993-04-19 UNTIL 1993-05-05 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1993-04-19 UNTIL 1993-05-05 | RESIGNED | |
MISS ANN MARIE GRETTON | Jan 1966 | Secretary | 1993-05-05 UNTIL 2013-05-30 | RESIGNED | |
MR GAILORD ORLOF NEPP | Feb 1969 | German | Director | 1996-12-31 UNTIL 2019-06-28 | RESIGNED |
MR MICHAEL DAVID WASS | Mar 1984 | British | Director | 2012-12-07 UNTIL 2019-06-28 | RESIGNED |
MR STEPHEN JAMES MACEY | Mar 1963 | British | Director | 2004-03-16 UNTIL 2019-06-28 | RESIGNED |
MR JAMES ALAN MACEY | Apr 1932 | British | Director | 1993-05-05 UNTIL 2019-06-28 | RESIGNED |
MR. CHRISTOPHER JOHN MACEY | Jul 1960 | British | Director | 1997-04-30 UNTIL 2011-01-01 | RESIGNED |
MARK COX | Mar 1969 | British | Director | 2007-08-27 UNTIL 2019-06-28 | RESIGNED |
MR. CHRISTOPHER JOHN MACEY | Jul 1960 | British | Director | 2015-12-01 UNTIL 2015-12-01 | RESIGNED |
MR TIMOTHY COOKE | Aug 1955 | British | Director | 1998-10-13 UNTIL 2011-01-01 | RESIGNED |
MR TIMOTHY COOKE | Aug 1955 | British | Director | 2012-03-30 UNTIL 2013-05-31 | RESIGNED |
STEVEN RICHARD BRAMHILL | Oct 1963 | British | Director | 2007-08-27 UNTIL 2019-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dokimi Group Ltd | 2016-10-01 | Telford Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wintech Engineering Limited - Period Ending 2017-03-31 | 2017-10-03 | 31-03-2017 | £360,558 Cash £898,701 equity |
Abbreviated Company Accounts - WINTECH ENGINEERING LIMITED | 2016-11-24 | 31-03-2016 | £429,241 Cash £894,808 equity |
Wintech Engineering Limited - Limited company - abbreviated - 11.0.0 | 2014-08-21 | 31-03-2014 | £391,827 Cash £641,161 equity |