UK MATERIALS LIMITED
COLWICK INDUSTRIAL ESTATE GW 1195 LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 2JT
Company number 04974358
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address ENVIRO BUILDING, PRIVATE ROAD NO 4, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 24 November 2016 with updates; Appointment of Mr Thomas Walsh as a director on 19 October 2016. The most likely internet sites of UK MATERIALS LIMITED are www.ukmaterials.co.uk, and www.uk-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Uk Materials Limited is a Private Limited Company. The company registration number is 04974358. Uk Materials Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Uk Materials Limited is Enviro Building Private Road No 4 Colwick Industrial Estate Nottingham Ng4 2jt. . COLE, Nathan Brynley is a Secretary of the company. COLE, Nathan Brynley is a Director of the company. NEEDHAM, Paul Richard is a Director of the company. WALSH, Thomas is a Director of the company. Secretary DARKE, Stuart Andrew has been resigned. Secretary SHEARSTONE, Christine Lesley has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BREEN, Thomas Benedict has been resigned. Director DAVY, Thomas has been resigned. Director SHEARSTONE, Michael Terence has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


uk materials Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLE, Nathan Brynley
Appointed Date: 15 October 2013

Director
COLE, Nathan Brynley
Appointed Date: 13 July 2012
50 years old

Director
NEEDHAM, Paul Richard
Appointed Date: 07 January 2004
60 years old

Director
WALSH, Thomas
Appointed Date: 19 October 2016
58 years old

Resigned Directors

Secretary
DARKE, Stuart Andrew
Resigned: 15 October 2013
Appointed Date: 10 November 2006

Secretary
SHEARSTONE, Christine Lesley
Resigned: 10 November 2006
Appointed Date: 07 January 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 07 January 2004
Appointed Date: 24 November 2003

Director
BREEN, Thomas Benedict
Resigned: 05 May 2011
Appointed Date: 10 November 2006
66 years old

Director
DAVY, Thomas
Resigned: 19 October 2016
Appointed Date: 10 November 2006
53 years old

Director
SHEARSTONE, Michael Terence
Resigned: 30 June 2009
Appointed Date: 07 January 2004
72 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 07 January 2004
Appointed Date: 24 November 2003

Persons With Significant Control

Realpower Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK MATERIALS LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 March 2017
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Oct 2016
Appointment of Mr Thomas Walsh as a director on 19 October 2016
24 Oct 2016
Termination of appointment of Thomas Davy as a director on 19 October 2016
21 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 44 more events
20 Jan 2004
New secretary appointed
20 Jan 2004
New director appointed
20 Jan 2004
New director appointed
05 Dec 2003
Company name changed gw 1195 LIMITED\certificate issued on 05/12/03
24 Nov 2003
Incorporation