UMECO LIMITED
Overview
| Company Name | UMECO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00148635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UMECO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UMECO LIMITED located?
| Registered Office Address | Composites House Sinclair Close DE75 7SP Heanor Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UMECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| UMECO PLC | Jun 16, 1989 | Jun 16, 1989 |
| UMECO HOLDINGS LIMITED | Oct 08, 1917 | Oct 08, 1917 |
What are the latest accounts for UMECO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for UMECO LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for UMECO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Termination of appointment of Jonathan David Norris as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Benjamin Moore as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Mar 06, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Shima Rad as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Shima Rad as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||||||
Statement of capital on Sep 03, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of UMECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Shima Rad | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | 320971870001 | |||||||
| DAIN, Mark St.John | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | England | British | 159246160003 | |||||
| MOORE, Benjamin | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214857160001 | |||||
| BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
| HODSON, Christopher Charles | Secretary | 10 Brookfield Close HP23 4ED Tring Hertfordshire | British | 1719710001 | ||||||
| IAPICHINO, Alex | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | 306654310001 | |||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | 214334840001 | |||||||
| RAD, Shima | Secretary | Clarendon Road WD17 1JJ Watford 34 United Kingdom | 291002210001 | |||||||
| SMITH, Roy Douglas | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | 171278370001 | |||||||
| WALKER, Deidre Rovetto | Secretary | 91 Bownham Park Rodborough Common GL5 5BZ Stroud Gloucestershire | British | 5462110001 | ||||||
| ABDULLAH, Osman | Director | The Cottage Withies Lane Compton GU3 1JA Guildford Surrey | England | British | 13988700003 | |||||
| AUER, Adrian Richard | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | England | British | 125873460001 | |||||
| AVRIN, William | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | United States | American | 171252650001 | |||||
| BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BIRD, Stephen Clive | Director | 5a Cross Deep TW1 4QJ Twickenham Middlesex | United Kingdom | British | 116132970001 | |||||
| BOWERS, Steven John | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | United Kingdom | British | 176189250001 | |||||
| CLEARS, David Shaun | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214322760001 | |||||
| DARAZSDI, Daniel George | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | Usa | American | 195049720001 | |||||
| DRILLOCK, David M | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | United States | American | 170878740001 | |||||
| GLENNON, Stephen Matthew | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | England | British | 88291900001 | |||||
| HARPER, John Michael | Director | Barley End Stocks Road Aldbury HP23 5RZ Tring Hertfordshire | United Kingdom | British | 7435660003 | |||||
| HARPER, John Sidney | Director | Plenty House Shipton Lane, Burton Bradstock DT6 4NQ Bridport Dorset | British | 44186430002 | ||||||
| HODSON, Christopher Charles | Director | 10 Brookfield Close HP23 4ED Tring Hertfordshire | England | British | 1719710001 | |||||
| HOLE, Christopher James | Director | The Coach House Thorpe DE6 2AW Ashbourne Derbyshire | British | 60168800002 | ||||||
| JOHNSON, Neil Anthony | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | United Kingdom | British | 62577160002 | |||||
| MCGOWAN, Brian Dennis | Director | Beamhurst Hall Beamhurst ST14 5EA Uttoxeter Staffordshire | England | British | 6775610001 | |||||
| METCALFE, George Ralph Anthony | Director | 4 Tower Street GL7 1EF Cirencester Gloucestershire | British | 1719720001 | ||||||
| MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | 161928410001 | |||||
| MURPHY, Alison | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 111169560001 | |||||
| NORRIS, Jonathan David | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214871310001 | |||||
| PORTER, David Robert | Director | 11 Berrylands KT5 8JT Surbiton Surrey | United Kingdom | British | 7853380001 | |||||
| POUND, James Richard | Director | Orchard House Blackhorse Road Worplesdon GU22 0RE Woking Surrey | British | 21479510001 | ||||||
| ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 | |||||
| SMITH, Roy Douglas | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Usa | Usa | 170877010001 |
Who are the persons with significant control of UMECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cytec Engineered Materials Limited | Dec 18, 2020 | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cytec Uk Holdings Limited | Apr 06, 2016 | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0