United Anodisers Holdings Limited HUDDERSFIELD


United Anodisers Holdings started in year 2006 as Private Limited Company with registration number 06037755. The United Anodisers Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Huddersfield at Field Mills. Postal code: HD2 1YG. Since 2010-03-08 United Anodisers Holdings Limited is no longer carrying the name United Anodisers.

The company has one director. Christopher C., appointed on 14 April 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

United Anodisers Holdings Limited Address / Contact

Office Address Field Mills
Office Address2 Red Doles Lane Leeds Road
Town Huddersfield
Post code HD2 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06037755
Date of Incorporation Thu, 28th Dec 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 14 April 2023

Robert N.

Position: Secretary

Appointed: 13 December 2011

Resigned: 16 December 2016

Robert N.

Position: Director

Appointed: 13 December 2011

Resigned: 16 December 2016

Peter W.

Position: Director

Appointed: 13 December 2011

Resigned: 14 April 2023

Marielle M.

Position: Director

Appointed: 01 May 2008

Resigned: 13 December 2011

Timothy H.

Position: Director

Appointed: 01 February 2007

Resigned: 13 December 2011

Timothy H.

Position: Secretary

Appointed: 01 February 2007

Resigned: 13 December 2011

Roger H.

Position: Director

Appointed: 01 February 2007

Resigned: 09 July 2010

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2006

Resigned: 01 February 2007

Gweco Directors Limited

Position: Corporate Director

Appointed: 28 December 2006

Resigned: 01 February 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is United Anodisers (Batch) Ltd from Southport, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James C. This PSC has significiant influence or control over the company,.

United Anodisers (Batch) Ltd

Furness House 71/73 Hoghton Street, Southport, Lancashire, PR9 0PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07787995
Notified on 5 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

James C.

Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control: significiant influence or control

Company previous names

United Anodisers March 8, 2010
Gweco 341 February 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors48 59648 59648 59648 59648 596
Other
Amounts Owed By Group Undertakings48 59648 59648 59648 59648 596
Investments Fixed Assets2 972 6672 972 6672 972 6672 972 6672 972 667
Investments In Group Undertakings2 972 6672 972 6672 972 6672 972 6672 972 667
Net Current Assets Liabilities48 59648 59648 59648 59648 596
Total Assets Less Current Liabilities3 021 2633 021 2633 021 2633 021 2633 021 263

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-06 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements