UMWELT LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ER

Company number 05002111
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 14 EATON COURT ROAD, COLMWORTH BUSINESS PARK EATON SOCON, ST NEOTS, CAMBS, PE19 8ER
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of UMWELT LIMITED are www.umwelt.co.uk, and www.umwelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Umwelt Limited is a Private Limited Company. The company registration number is 05002111. Umwelt Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Umwelt Limited is 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs Pe19 8er. . CHAN, Hiu Lam is a Secretary of the company. LEE, Kin Wang is a Director of the company. Secretary GILLETT, Patricia Mary has been resigned. Secretary LU, Sai Ling has been resigned. Secretary PEARSON, Stephen Andrew has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PEARSON, Stephen Andrew has been resigned. Director STOCKWELL, Donald Peter has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CHAN, Hiu Lam
Appointed Date: 04 June 2010

Director
LEE, Kin Wang
Appointed Date: 01 August 2009
44 years old

Resigned Directors

Secretary
GILLETT, Patricia Mary
Resigned: 25 September 2008
Appointed Date: 23 December 2003

Secretary
LU, Sai Ling
Resigned: 04 June 2010
Appointed Date: 01 August 2009

Secretary
PEARSON, Stephen Andrew
Resigned: 25 September 2008
Appointed Date: 01 September 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
PEARSON, Stephen Andrew
Resigned: 31 July 2009
Appointed Date: 01 September 2007
59 years old

Director
STOCKWELL, Donald Peter
Resigned: 25 September 2008
Appointed Date: 23 December 2003
51 years old

Persons With Significant Control

Mr Kin Wang Lee
Notified on: 22 December 2016
44 years old
Nature of control: Ownership of shares – 75% or more

UMWELT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 110

16 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 110

...
... and 35 more events
29 Jul 2005
Total exemption small company accounts made up to 28 February 2005
21 Jul 2005
Accounting reference date extended from 31/12/04 to 28/02/05
07 Feb 2005
Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed

14 Jan 2004
Secretary resigned
23 Dec 2003
Incorporation