UNITED MACHINING UK LIMITED

UNITED MACHINING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED MACHINING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03240378
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNITED MACHINING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GF MACHINING SOLUTIONS LTD.May 01, 2014May 01, 2014
    AGIE CHARMILLES LIMITEDJun 07, 2001Jun 07, 2001
    CHARMILLES TECHNOLOGIES LIMITED Oct 09, 1996Oct 09, 1996
    ACTIVETIME LIMITEDAug 21, 1996Aug 21, 1996

    What are the latest accounts for UNITED MACHINING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED MACHINING UK LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for UNITED MACHINING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Notification of Canton Graubünden as a person with significant control on Jun 30, 2025

    2 pagesPSC02

    Notification of Rosemarie Ebner as a person with significant control on Jun 30, 2025

    2 pagesPSC01

    Notification of Martin Ebner as a person with significant control on Jun 30, 2025

    2 pagesPSC01

    Cessation of Georg Fisher Ag as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed gf machining solutions LTD.\certificate issued on 26/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2025

    RES15

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Scott Fosdick as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Owen David Harris as a secretary on Aug 07, 2023

    2 pagesAP03

    Termination of appointment of Stephen John Sanders as a secretary on Jan 27, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Sanders as a secretary on Jun 25, 2021

    2 pagesAP03

    Termination of appointment of Peter Bicknell as a secretary on Jun 20, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Appointment of Mr Scott Fosdick as a director on Jul 13, 2020

    2 pagesAP01

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of UNITED MACHINING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Owen David
    North View
    Coventry
    CV2 2SJ West Midlands
    Secretary
    North View
    Coventry
    CV2 2SJ West Midlands
    312169060001
    BUSTINDUY, Aitor
    8 Rue Du Pre De La Fontiane
    1217 Meyrin
    Geneve
    Gf Machining Solutions Management Sa
    Switzerland
    Director
    8 Rue Du Pre De La Fontiane
    1217 Meyrin
    Geneve
    Gf Machining Solutions Management Sa
    Switzerland
    SwitzerlandSpanish187818830001
    FACCIO, Antonio
    6616 Losone
    Losone
    Via Del Pioppi 2
    Ticinio
    Switzerland
    Director
    6616 Losone
    Losone
    Via Del Pioppi 2
    Ticinio
    Switzerland
    ItalyItalian206166210001
    SPENCER, Martin Jeffrey
    North View
    Coventry
    CV2 2SJ West Midlands
    Director
    North View
    Coventry
    CV2 2SJ West Midlands
    EnglandBritish140613040002
    BICKNELL, Peter
    North View
    Coventry
    CV2 2SJ West Midlands
    Secretary
    North View
    Coventry
    CV2 2SJ West Midlands
    255777710001
    CULLINGWORTH, Robert
    90 High Street
    Henley In Arden
    B95 5BY Solihull
    West Midlands
    Secretary
    90 High Street
    Henley In Arden
    B95 5BY Solihull
    West Midlands
    British41793860002
    HOCKADAY, Tessa Mary
    50 Highfield Road
    Hall Green
    B28 0HW Birmingham
    Secretary
    50 Highfield Road
    Hall Green
    B28 0HW Birmingham
    British43575600002
    MAC FARLANE, Andrew
    Highfield House
    Green Lane
    LN10 6QY Woodhall Spa
    Lincolnshire
    Secretary
    Highfield House
    Green Lane
    LN10 6QY Woodhall Spa
    Lincolnshire
    British35668870005
    OUTHWAITE, David Michael
    North View
    Coventry
    CV2 2SJ West Midlands
    Secretary
    North View
    Coventry
    CV2 2SJ West Midlands
    British84993880001
    PERRY-PARKER, Matthew John
    North View
    Coventry
    CV2 2SJ West Midlands
    Secretary
    North View
    Coventry
    CV2 2SJ West Midlands
    187475920001
    SANDERS, Stephen John
    North View
    Coventry
    CV2 2SJ West Midlands
    Secretary
    North View
    Coventry
    CV2 2SJ West Midlands
    284615520001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ABT, Roland
    Ukosterweg 4
    5620 Bremgarten
    Aargau
    Switzerland
    Director
    Ukosterweg 4
    5620 Bremgarten
    Aargau
    Switzerland
    Swiss55967420001
    FLETCHER, Glynn
    27 Station Road
    Stoke Golding
    CV13 6EZ Nuneaton
    Warwickshire
    Director
    27 Station Road
    Stoke Golding
    CV13 6EZ Nuneaton
    Warwickshire
    British48562760002
    FONTANA, Mauro Angelo Giovanni
    Kastanienstrasse 15
    Dachsen
    Ch-8447
    Switzerland
    Director
    Kastanienstrasse 15
    Dachsen
    Ch-8447
    Switzerland
    SwitzerlandSwiss103262270001
    FOSDICK, Scott
    560 Bond Street
    Lincolnshire, 60069
    Gf Machining Solutions
    Illinois
    United States
    Director
    560 Bond Street
    Lincolnshire, 60069
    Gf Machining Solutions
    Illinois
    United States
    United StatesAmerican275716180001
    KASPER, Bernhard
    Residenta Gemelli 3
    6516 Cugnasco
    Ticino
    Switzerland
    Director
    Residenta Gemelli 3
    6516 Cugnasco
    Ticino
    Switzerland
    SwitzerlandSwiss68697670001
    NIERSTE, Daniel Mark
    6 Pine Close
    Shottery
    CV37 9FB Stratford On Avon
    Warwickshire
    Director
    6 Pine Close
    Shottery
    CV37 9FB Stratford On Avon
    Warwickshire
    American59524150001
    STEEL, Anthony, Dr
    11 Meadow Rise
    CV7 7RT Balsall Common
    West Midlands
    Director
    11 Meadow Rise
    CV7 7RT Balsall Common
    West Midlands
    British59267650003
    SYLVESTER, Stephen Peter
    Staten House
    Rillaton Walk
    MK9 2BX Milton Keynes
    36
    Buckinghamshire
    Director
    Staten House
    Rillaton Walk
    MK9 2BX Milton Keynes
    36
    Buckinghamshire
    British123666370002
    THOMAS, David Alan
    1 Oldacres
    SL6 1XH Maidenhead
    Berkshire
    Director
    1 Oldacres
    SL6 1XH Maidenhead
    Berkshire
    British58414400002
    TONGI, Ferdi, Ceo
    Lauferfeld Strasse 25,
    Dachsen 8447
    FOREIGN Zurich
    Switzerland
    Director
    Lauferfeld Strasse 25,
    Dachsen 8447
    FOREIGN Zurich
    Switzerland
    Swiss102965220001
    VAN EGMOND, Jan
    The Old Gate
    Tanyard Bank
    GL54 5JA Castle Street
    Winchcombe
    Director
    The Old Gate
    Tanyard Bank
    GL54 5JA Castle Street
    Winchcombe
    United KingdomDutch8401010003
    WILMES, Jean Pierre
    22 Rue Dantony
    91370 Verrieres
    Le Buisson
    France
    Director
    22 Rue Dantony
    91370 Verrieres
    Le Buisson
    France
    French50311680001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of UNITED MACHINING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Martin Ebner
    Schnabelweg 56
    8832 Wilen B
    Wollerau
    Schnabelweg 56
    Switzerland
    Jun 30, 2025
    Schnabelweg 56
    8832 Wilen B
    Wollerau
    Schnabelweg 56
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Rosemarie Ebner
    Schnabelweg 56
    8832 Wilen B
    Wollerau
    Schnabelweg 56
    Switzerland
    Jun 30, 2025
    Schnabelweg 56
    8832 Wilen B
    Wollerau
    Schnabelweg 56
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Canton Graubünden
    Reichsgasse 35
    Canton Graubünden
    7001 Chur
    Regierungsgebäude
    Kanton Graubünden
    Switzerland
    Jun 30, 2025
    Reichsgasse 35
    Canton Graubünden
    7001 Chur
    Regierungsgebäude
    Kanton Graubünden
    Switzerland
    No
    Legal FormPublic Law Entity
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Public Law
    Place RegisteredNot Applicable Public Law Entity
    Registration NumberNot Applicable Public Law Entity
    Search in Swiss Registry (Zefix)Canton Graubünden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Georg Fisher Ag
    Amsler-Laffon-Strasse 9
    8210 Schaffhausen
    Schaffhausen
    Gf Ag
    Switerland
    Switzerland
    Aug 21, 2016
    Amsler-Laffon-Strasse 9
    8210 Schaffhausen
    Schaffhausen
    Gf Ag
    Switerland
    Switzerland
    Yes
    Legal FormListed Company
    Country RegisteredSwitxerland
    Legal AuthoritySwiss
    Place RegisteredSwitzerland
    Registration Number.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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