Manchester
M3 2EN
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Closed |
Appointed | 10 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
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 | 24 July 2000(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Higher Lane, Dalton Wigan Lancashire WN8 7RP |
Secretary Name | Deborah Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 20 Hall Brow Close Ormskirk Lancashire L39 2YX |
Director Name | Jussi Karinen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(12 years, 6 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 5l |
Director Name | Timo Lahtinen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(12 years, 6 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 5l |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 February 2012(12 years, 6 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(12 years, 6 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(15 years, 7 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 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | Over 60 other UK companies use this postal address |
83 at £1 | Uww Holdings LTD 73.45% Ordinary |
---|---|
30 at £1 | Uww Holdings LTD 26.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £825,741 |
Cash | £32,009 |
Current Liabilities | £388,280 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
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) |
21 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
11 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
9 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 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 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 | Termination of appointment of Otso Lahtinen as a director 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) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5L 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 5L to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
27 April 2015 | Registration of charge 038074400001, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 038074400001, created on 23 April 2015 (5 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 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) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 May 2013 | Termination of appointment of Timo Lahtinen 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 May 2013 | Termination of appointment of Jussi Karinen as a director (2 pages) |
7 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 7 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 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) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Appointment of Roland Caldbeck 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 Sami Hakkinen as a director (3 pages) |
27 February 2012 | Appointment of Sami Hakkinen as a director (3 pages) |
27 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) |
24 February 2012 | Appointment of Jussi Karinen as a director (3 pages) |
9 February 2012 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 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 | Appointment of Otso Lahtinen as a director (3 pages) |
9 February 2012 | Termination of appointment of Christopher Davies as a director (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
17 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
5 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
5 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
21 August 2009 | Memorandum and Articles of Association (11 pages) |
21 August 2009 | Memorandum and Articles of Association (11 pages) |
19 August 2009 | Company name changed floorlifting uk LIMITED\certificate issued on 19/08/09 (2 pages) |
19 August 2009 | Company name changed floorlifting uk LIMITED\certificate issued on 19/08/09 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / deborah dudley / 15/08/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / deborah dudley / 15/08/2008 (1 page) |
15 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 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) |
8 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
13 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1LT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1LT (1 page) |
2 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
13 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
17 August 2002 | Return made up to 14/07/02; full list of members
|
17 August 2002 | Return made up to 14/07/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (12 pages) |
14 July 1999 | Incorporation (12 pages) |