Manchester
M3 2EN
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 10 January 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Current |
Appointed | 10 January 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Christopher Dennis Davies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(12 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 February 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Director Name | Valerie Anne Heyden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(12 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 1994) |
Role | Executive |
Correspondence Address | 189 Kestrel Park Ashurst Skelmersdale Lancashire WN8 6TA |
Director Name | Valerie Anne Heyden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(12 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 1994) |
Role | Executive |
Correspondence Address | 189 Kestrel Park Ashurst Skelmersdale Lancashire WN8 6TA |
Secretary Name | Valerie Anne Heyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(12 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 189 Kestrel Park Ashurst Skelmersdale Lancashire WN8 6TA |
Secretary Name | Roger Philip Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 49 Ledburn Ashurst Skelmersdale Lancashire WN8 6TU |
Secretary Name | Deborah Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 10 November 2014) |
Role | Financial Director |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Jussi Karinen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Timo Lahtinen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Otso Lahtinen |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Paul Anthony Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Tithe House Church Street Naseby Northamptonshire NN6 6DA |
Website | uretek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0843503 |
Telephone region | Freephone |
Registered Address | 62 - 66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
112 at £1 | Geo Polymer Innovations (Uk) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,607,798 |
Cash | £25,035 |
Current Liabilities | £2,809,460 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 January 2024 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page) |
22 March 2023 | Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page) |
20 March 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 March 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 April 2015 | Registration of charge 023710140001, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 023710140001, created on 23 April 2015 (5 pages) |
23 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen as a director (2 pages) |
10 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
10 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (5 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (5 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
27 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
9 February 2012 | Appointment of Timo Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 May 2010 | Secretary's details changed for Deborah Dudley on 11 April 2010 (1 page) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Christopher Dennis Davies on 11 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Christopher Dennis Davies on 11 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Deborah Dudley on 11 April 2010 (1 page) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
3 July 2008 | Secretary's change of particulars / deborah dudley / 01/04/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / deborah dudley / 01/04/2008 (1 page) |
28 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
11 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
23 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
26 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
10 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 July 2000 | Return made up to 11/04/00; full list of members
|
28 July 2000 | Return made up to 11/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 August 1999 | Return made up to 11/04/99; full list of members (6 pages) |
6 August 1999 | Return made up to 11/04/99; full list of members (6 pages) |
19 July 1999 | Ad 18/06/98--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
19 July 1999 | Ad 18/06/98--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
11 March 1999 | Return made up to 11/04/98; full list of members (6 pages) |
11 March 1999 | Return made up to 11/04/98; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
14 April 1997 | Ad 28/02/97--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
14 April 1997 | Ad 28/02/97--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Conve 28/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Conve 28/02/97 (1 page) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
30 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
30 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 November 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 November 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 August 1994 | Secretary resigned;director resigned (2 pages) |
22 August 1994 | Secretary resigned;director resigned (2 pages) |
22 July 1991 | Ad 01/01/91--------- £ si 98@1 (2 pages) |
22 July 1991 | Ad 01/01/91--------- £ si 98@1 (2 pages) |
20 April 1989 | Secretary resigned (1 page) |
20 April 1989 | Secretary resigned (1 page) |
11 April 1989 | Incorporation (13 pages) |
11 April 1989 | Incorporation (13 pages) |