UNITED MACHINING UK LIMITED
Overview
| Company Name | UNITED MACHINING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03240378 |
| 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 UNITED MACHINING UK LIMITED?
- Manufacture of other machine tools (28490) / Manufacturing
- Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UNITED MACHINING UK LIMITED located?
| Registered Office Address | North View Coventry CV2 2SJ West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED MACHINING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GF MACHINING SOLUTIONS LTD. | May 01, 2014 | May 01, 2014 |
| AGIE CHARMILLES LIMITED | Jun 07, 2001 | Jun 07, 2001 |
| CHARMILLES TECHNOLOGIES LIMITED | Oct 09, 1996 | Oct 09, 1996 |
| ACTIVETIME LIMITED | Aug 21, 1996 | Aug 21, 1996 |
What are the latest accounts for UNITED MACHINING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITED MACHINING UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for UNITED MACHINING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Notification of Canton Graubünden as a person with significant control on Jun 30, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Rosemarie Ebner as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Martin Ebner as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Georg Fisher Ag as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed gf machining solutions LTD.\certificate issued on 26/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Fosdick as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Owen David Harris as a secretary on Aug 07, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen John Sanders as a secretary on Jan 27, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Sanders as a secretary on Jun 25, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Bicknell as a secretary on Jun 20, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Appointment of Mr Scott Fosdick as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UNITED MACHINING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Owen David | Secretary | North View Coventry CV2 2SJ West Midlands | 312169060001 | |||||||
| BUSTINDUY, Aitor | Director | 8 Rue Du Pre De La Fontiane 1217 Meyrin Geneve Gf Machining Solutions Management Sa Switzerland | Switzerland | Spanish | 187818830001 | |||||
| FACCIO, Antonio | Director | 6616 Losone Losone Via Del Pioppi 2 Ticinio Switzerland | Italy | Italian | 206166210001 | |||||
| SPENCER, Martin Jeffrey | Director | North View Coventry CV2 2SJ West Midlands | England | British | 140613040002 | |||||
| BICKNELL, Peter | Secretary | North View Coventry CV2 2SJ West Midlands | 255777710001 | |||||||
| CULLINGWORTH, Robert | Secretary | 90 High Street Henley In Arden B95 5BY Solihull West Midlands | British | 41793860002 | ||||||
| HOCKADAY, Tessa Mary | Secretary | 50 Highfield Road Hall Green B28 0HW Birmingham | British | 43575600002 | ||||||
| MAC FARLANE, Andrew | Secretary | Highfield House Green Lane LN10 6QY Woodhall Spa Lincolnshire | British | 35668870005 | ||||||
| OUTHWAITE, David Michael | Secretary | North View Coventry CV2 2SJ West Midlands | British | 84993880001 | ||||||
| PERRY-PARKER, Matthew John | Secretary | North View Coventry CV2 2SJ West Midlands | 187475920001 | |||||||
| SANDERS, Stephen John | Secretary | North View Coventry CV2 2SJ West Midlands | 284615520001 | |||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ABT, Roland | Director | Ukosterweg 4 5620 Bremgarten Aargau Switzerland | Swiss | 55967420001 | ||||||
| FLETCHER, Glynn | Director | 27 Station Road Stoke Golding CV13 6EZ Nuneaton Warwickshire | British | 48562760002 | ||||||
| FONTANA, Mauro Angelo Giovanni | Director | Kastanienstrasse 15 Dachsen Ch-8447 Switzerland | Switzerland | Swiss | 103262270001 | |||||
| FOSDICK, Scott | Director | 560 Bond Street Lincolnshire, 60069 Gf Machining Solutions Illinois United States | United States | American | 275716180001 | |||||
| KASPER, Bernhard | Director | Residenta Gemelli 3 6516 Cugnasco Ticino Switzerland | Switzerland | Swiss | 68697670001 | |||||
| NIERSTE, Daniel Mark | Director | 6 Pine Close Shottery CV37 9FB Stratford On Avon Warwickshire | American | 59524150001 | ||||||
| STEEL, Anthony, Dr | Director | 11 Meadow Rise CV7 7RT Balsall Common West Midlands | British | 59267650003 | ||||||
| SYLVESTER, Stephen Peter | Director | Staten House Rillaton Walk MK9 2BX Milton Keynes 36 Buckinghamshire | British | 123666370002 | ||||||
| THOMAS, David Alan | Director | 1 Oldacres SL6 1XH Maidenhead Berkshire | British | 58414400002 | ||||||
| TONGI, Ferdi, Ceo | Director | Lauferfeld Strasse 25, Dachsen 8447 FOREIGN Zurich Switzerland | Swiss | 102965220001 | ||||||
| VAN EGMOND, Jan | Director | The Old Gate Tanyard Bank GL54 5JA Castle Street Winchcombe | United Kingdom | Dutch | 8401010003 | |||||
| WILMES, Jean Pierre | Director | 22 Rue Dantony 91370 Verrieres Le Buisson France | French | 50311680001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of UNITED MACHINING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Martin Ebner | Jun 30, 2025 | Schnabelweg 56 8832 Wilen B Wollerau Schnabelweg 56 Switzerland | No | ||||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mrs Rosemarie Ebner | Jun 30, 2025 | Schnabelweg 56 8832 Wilen B Wollerau Schnabelweg 56 Switzerland | No | ||||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
| Canton Graubünden | Jun 30, 2025 | Reichsgasse 35 Canton Graubünden 7001 Chur Regierungsgebäude Kanton Graubünden Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Georg Fisher Ag | Aug 21, 2016 | Amsler-Laffon-Strasse 9 8210 Schaffhausen Schaffhausen Gf Ag Switerland Switzerland | 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