Company Information for UNIPER HYDROGEN UK LIMITED
COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YE,
|
Company Registration Number
09513014
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
UNIPER HYDROGEN UK LIMITED | ||||
Legal Registered Office | ||||
COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YE | ||||
Previous Names | ||||
|
Company Number | 09513014 | |
---|---|---|
Company ID Number | 09513014 | |
Date formed | 2015-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 18:21:46 |
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 |
---|---|---|
DANIEL ROBERT GETHING |
||
DANIEL ROBERT GETHING |
||
MICHAEL FELIX LERCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN BROWN |
Director | ||
PETER JAMES STUCKEY |
Company Secretary | ||
HACKWOOD SECRETARIES LIMITED |
Company Secretary | ||
PAUL ALAN NEWCOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIPER UK COTTAM LIMITED | Director | 2018-04-13 | CURRENT | 1996-11-04 | Active | |
UNIPER ENERGY LIMITED | Director | 2018-04-13 | CURRENT | 2015-04-27 | Active | |
ARTOMY LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
UNIPER ENERGY LIMITED | Director | 2017-06-15 | CURRENT | 2015-04-27 | Active | |
HOLFORD GAS STORAGE LIMITED | Director | 2017-03-30 | CURRENT | 2003-08-14 | Active | |
UNIPER UK TRUSTEES LIMITED | Director | 2017-01-13 | CURRENT | 2015-08-06 | Active | |
UNIPER UK GAS LIMITED | Director | 2016-01-01 | CURRENT | 1989-10-25 | Active | |
UNIPER UK LIMITED | Director | 2016-01-01 | CURRENT | 1993-03-05 | Active | |
UNIPER UK COTTAM LIMITED | Director | 2016-01-01 | CURRENT | 1996-11-04 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2016-01-01 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2016-01-01 | CURRENT | 1989-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
PSC07 | CESSATION OF UNIPER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Uniper Se as a person with significant control on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CERTNM | Company name changed uniper holdings LIMITED\certificate issued on 26/01/21 | |
AP01 | DIRECTOR APPOINTED GUY PHILLIPS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH | |
AD03 | Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AD02 | Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT GETHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BROWN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
PSC02 | Notification of Uniper Uk Limited as a person with significant control on 2017-06-15 | |
PSC07 | CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Peter James Stuckey on 2018-02-02 | |
AP03 | Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02 | |
CH01 | Director's details changed for Nicholas John Brown on 2017-11-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AP03 | Appointment of Mr Peter James Stuckey as company secretary on 2017-06-15 | |
TM02 | Termination of appointment of Hackwood Secretaries Limited on 2017-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN NEWCOMBE | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN BROWN | |
AP01 | DIRECTOR APPOINTED MICHAEL FELIX LERCH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2643) LIMITED CERTIFICATE ISSUED ON 27/04/15 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2643) LIMITED CERTIFICATE ISSUED ON 27/04/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 20110 - Manufacture of industrial gases
|
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 UNIPER HYDROGEN UK LIMITED
The top companies supplying to UK government with the same SIC code (20110 - Manufacture of industrial gases) as UNIPER HYDROGEN UK LIMITED are:
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. |