Company NameUretek (U.K.) Limited
DirectorsRoland Caldbeck and Jari Pekka Laine
Company StatusActive
Company Number02371014
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusCurrent
Appointed10 January 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusCurrent
Appointed10 January 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameChristopher Dennis Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(12 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 February 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
Director NameValerie Anne Heyden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(12 months after company formation)
Appointment Duration4 years (resigned 22 April 1994)
RoleExecutive
Correspondence Address189 Kestrel Park
Ashurst
Skelmersdale
Lancashire
WN8 6TA
Director NameValerie Anne Heyden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(12 months after company formation)
Appointment Duration4 years (resigned 22 April 1994)
RoleExecutive
Correspondence Address189 Kestrel Park
Ashurst
Skelmersdale
Lancashire
WN8 6TA
Secretary NameValerie Anne Heyden
NationalityBritish
StatusResigned
Appointed10 April 1990(12 months after company formation)
Appointment Duration4 years (resigned 22 April 1994)
RoleCompany Director
Correspondence Address189 Kestrel Park
Ashurst
Skelmersdale
Lancashire
WN8 6TA
Secretary NameRoger Philip Ellis
NationalityBritish
StatusResigned
Appointed21 April 1994(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address49 Ledburn
Ashurst
Skelmersdale
Lancashire
WN8 6TU
Secretary NameDeborah Dudley
NationalityBritish
StatusResigned
Appointed07 November 1997(8 years, 7 months after company formation)
Appointment Duration17 years (resigned 10 November 2014)
RoleFinancial Director
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameJussi Karinen
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameTimo Lahtinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA

Contact

Websiteuretek.co.uk
Email address[email protected]
Telephone0800 0843503
Telephone regionFreephone

Location

Registered Address62 - 66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

112 at £1Geo Polymer Innovations (Uk) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,607,798
Cash£25,035
Current Liabilities£2,809,460

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2024Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page)
22 March 2023Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page)
20 March 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
26 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 112
(4 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 112
(4 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
20 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 112
(4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 112
(4 pages)
27 April 2015Registration of charge 023710140001, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 023710140001, created on 23 April 2015 (5 pages)
23 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 112
(4 pages)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 112
(4 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
27 February 2012Appointment of Sami Hakkinen as a director (5 pages)
27 February 2012Appointment of Sami Hakkinen as a director (5 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 May 2010Secretary's details changed for Deborah Dudley on 11 April 2010 (1 page)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Christopher Dennis Davies on 11 April 2010 (2 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Christopher Dennis Davies on 11 April 2010 (2 pages)
17 May 2010Secretary's details changed for Deborah Dudley on 11 April 2010 (1 page)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
24 December 2009Resolutions
  • RES13 ‐ Allot shares 30/11/2009
(2 pages)
24 December 2009Resolutions
  • RES13 ‐ Allot shares 30/11/2009
(2 pages)
24 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
28 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
4 July 2008Return made up to 11/04/08; full list of members (4 pages)
4 July 2008Return made up to 11/04/08; full list of members (4 pages)
3 July 2008Secretary's change of particulars / deborah dudley / 01/04/2008 (1 page)
3 July 2008Secretary's change of particulars / deborah dudley / 01/04/2008 (1 page)
28 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
28 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
11 May 2007Return made up to 11/04/07; full list of members (3 pages)
11 May 2007Return made up to 11/04/07; full list of members (3 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 June 2006Return made up to 11/04/06; full list of members (3 pages)
1 June 2006Return made up to 11/04/06; full list of members (3 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
23 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
23 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
26 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 July 2002Return made up to 11/04/02; full list of members (7 pages)
10 July 2002Return made up to 11/04/02; full list of members (7 pages)
2 February 2002Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
2 February 2002Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 July 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
6 August 1999Return made up to 11/04/99; full list of members (6 pages)
6 August 1999Return made up to 11/04/99; full list of members (6 pages)
19 July 1999Ad 18/06/98--------- £ si 1@1=1 £ ic 111/112 (2 pages)
19 July 1999Ad 18/06/98--------- £ si 1@1=1 £ ic 111/112 (2 pages)
11 March 1999Return made up to 11/04/98; full list of members (6 pages)
11 March 1999Return made up to 11/04/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
14 May 1997Return made up to 11/04/97; full list of members (6 pages)
14 May 1997Return made up to 11/04/97; full list of members (6 pages)
14 April 1997Ad 28/02/97--------- £ si 18@1=18 £ ic 100/118 (2 pages)
14 April 1997Ad 28/02/97--------- £ si 18@1=18 £ ic 100/118 (2 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
7 March 1997Conve 28/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1997Conve 28/02/97 (1 page)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
30 May 1995Return made up to 11/04/95; full list of members (6 pages)
30 May 1995Return made up to 11/04/95; full list of members (6 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 November 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
18 November 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
22 August 1994Secretary resigned;director resigned (2 pages)
22 August 1994Secretary resigned;director resigned (2 pages)
22 July 1991Ad 01/01/91--------- £ si 98@1 (2 pages)
22 July 1991Ad 01/01/91--------- £ si 98@1 (2 pages)
20 April 1989Secretary resigned (1 page)
20 April 1989Secretary resigned (1 page)
11 April 1989Incorporation (13 pages)
11 April 1989Incorporation (13 pages)