Company Information for UMI COMMERCIAL LIMITED
NAVIGATORS POINT, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
|
Company Registration Number
07227157
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
UMI COMMERCIAL LIMITED | ||||
Legal Registered Office | ||||
NAVIGATORS POINT BELMONT BUSINESS PARK DURHAM DH1 1TW Other companies in SR7 | ||||
Previous Names | ||||
|
Company Number | 07227157 | |
---|---|---|
Company ID Number | 07227157 | |
Date formed | 2010-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-06 07:15:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA LOUISE HATTON |
||
NICOLA CLARK |
||
ALASTAIR ANGUS MACCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STEIN |
Company Secretary | ||
STUART DOUGLAS SLORACH |
Company Secretary | ||
ROBERT JAMES CORNALL |
Company Secretary | ||
ROBERT JAMES CORNALL |
Director | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
COLIN THOMPSON HEWITT |
Director | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNOPTIC TECHNOLOGIES LTD | Director | 2017-04-27 | CURRENT | 2015-05-12 | Liquidation | |
IN2INTERESTS LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED | Director | 2013-06-01 | CURRENT | 2010-11-08 | Active | |
UMI SCOTLAND LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
BUSINESS AND ENTERPRISE SERVICES LIMITED | Director | 2011-11-09 | CURRENT | 2010-04-19 | Dissolved 2016-01-26 | |
UMI HOLDINGS LIMITED | Director | 2010-11-17 | CURRENT | 2009-07-22 | Active | |
MARINE DESIGN CENTRE LIMITED | Director | 2014-10-03 | CURRENT | 2006-04-03 | Dissolved 2016-01-26 | |
UMI SCOTLAND LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
BUSINESS AND ENTERPRISE SERVICES LIMITED | Director | 2010-06-28 | CURRENT | 2010-04-19 | Dissolved 2016-01-26 | |
BUSINESS AND ENTERPRISE EUROPE LIMITED | Director | 2009-09-25 | CURRENT | 2009-07-22 | Dissolved 2016-01-26 | |
BUSINESS AND ENTERPRISE LIMITED | Director | 2009-09-25 | CURRENT | 2009-07-23 | Dissolved 2016-01-26 | |
UMI HOLDINGS LIMITED | Director | 2009-09-25 | CURRENT | 2009-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Miss Beverley Ann Tindale as company secretary on 2024-02-13 | ||
Termination of appointment of Kim Oliver on 2024-02-09 | ||
APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER | ||
APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANGUS MACCOLL | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM Spectrum 6 Spectrum Business Park Seaham SR7 7TT | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP03 | Appointment of Mrs Kim Oliver as company secretary on 2022-09-20 | |
TM02 | Termination of appointment of Julia Louise Hatton on 2022-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Kim Oliver on 2021-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Justin Philip Goon on 2021-01-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS KIM OLIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Alastair Angus Maccoll on 2019-07-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RES13 | Resolutions passed:
| |
PSC05 | Change of details for Business and Enterprise Uk Limited as a person with significant control on 2019-06-14 | |
RES15 | CHANGE OF COMPANY NAME 17/06/19 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE MCCREEDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Julia Louise Hatton as company secretary on 2015-04-10 | |
TM02 | Termination of appointment of Iain Stein on 2015-04-09 | |
AAMD | Amended full accounts made up to 2014-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Iain Stein as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART SLORACH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stuart Douglas Slorach as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CORNALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CORNALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CLARK | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES CORNALL | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 19/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MACCOLL / 28/06/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 28/06/2010 | |
CERTNM | COMPANY NAME CHANGED SANDCO 1153 LIMITED CERTIFICATE ISSUED ON 30/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR ANGUS MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX | |
AP03 | SECRETARY APPOINTED MR ROBERT JAMES CORNALL | |
RES01 | ADOPT ARTICLES 16/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UMI COMMERCIAL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
HORIZON PRODUCTS LTD | 2015-04-11 | Outstanding |
We have found 1 mortgage charges which are owed to UMI COMMERCIAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
SCR COMBINED AUTHORITY | |
|
CONFERENCE SERVICES |
South Tyneside Council | |
|
Other Service Contracts & Supplies |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
City of Westminster Council | |
|
|
South Tyneside Council | |
|
|
Sheffield City Council | |
|
|
City of Westminster Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
City of Westminster Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
City of Westminster Council | |
|
|
South Tyneside Council | |
|
|
Derby City Council | |
|
Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |