Multiquip (UK) Limited DUKINFIELD


Multiquip (UK) started in year 1998 as Private Limited Company with registration number 03544287. The Multiquip (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Dukinfield at Unit 2 Northpoint Industrial Estate. Postal code: SK16 4UJ. Since Monday 24th August 1998 Multiquip (UK) Limited is no longer carrying the name Unitedhire.

Currently there are 4 directors in the the company, namely Timothy A., Juan Q. and Mark N. and others. In addition one secretary - Mark N. - is with the firm. Currently 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.

Multiquip (UK) Limited Address / Contact

Office Address Unit 2 Northpoint Industrial Estate
Office Address2 Globe Lane
Town Dukinfield
Post code SK16 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544287
Date of Incorporation Thu, 9th Apr 1998
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Timothy A.

Position: Director

Appointed: 12 August 2022

Juan Q.

Position: Director

Appointed: 08 August 2019

Mark N.

Position: Director

Appointed: 01 May 2018

Mark N.

Position: Secretary

Appointed: 01 May 2018

Kevin C.

Position: Director

Appointed: 24 August 1998

Robert G.

Position: Director

Appointed: 23 July 2018

Resigned: 12 August 2022

James H.

Position: Director

Appointed: 17 September 2008

Resigned: 08 August 2019

James H.

Position: Secretary

Appointed: 17 September 2008

Resigned: 03 April 2009

Tomoyuki Y.

Position: Director

Appointed: 01 January 2003

Resigned: 30 March 2018

Roger E.

Position: Director

Appointed: 28 August 1998

Resigned: 17 September 2008

Irving L.

Position: Director

Appointed: 28 August 1998

Resigned: 31 December 2002

Leslie W.

Position: Secretary

Appointed: 24 August 1998

Resigned: 01 May 2018

Leslie W.

Position: Director

Appointed: 24 August 1998

Resigned: 01 May 2018

Andrew O.

Position: Secretary

Appointed: 29 April 1998

Resigned: 28 August 1998

Richard P.

Position: Director

Appointed: 29 April 1998

Resigned: 28 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 29 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 April 1998

Resigned: 01 October 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Multiquip Inc from Carson, United States. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Multiquip Inc

Corporate Headquarters 18910 Wilmington Ave, Carson, Ca, 90746, United States

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United States
Place registered United States
Registration number 0800758668
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Unitedhire August 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand252 398351 738488 017375 016466 258285 194
Current Assets1 484 7141 691 9101 968 1291 628 2102 275 1092 737 811
Debtors437 054578 936358 318369 368823 607726 992
Net Assets Liabilities468 004644 851659 700731 300986 3151 092 665
Other Debtors89 221116 85051 17033 92915 19410 583
Property Plant Equipment75 905130 709106 429110 728142 670261 939
Total Inventories795 262761 2361 121 794883 826985 2441 725 625
Other
Accumulated Amortisation Impairment Intangible Assets 175 000175 000175 000175 000 
Accumulated Depreciation Impairment Property Plant Equipment189 89296 320119 474135 713144 565153 177
Amounts Owed To Group Undertakings Participating Interests443 285409 458602 487312 361662 392703 951
Average Number Employees During Period101111111212
Comprehensive Income Expense 175 79014 85071 599  
Corporation Tax Payable30 4689 592-2 4975 68929 184-14 533
Creditors564 651617 567866 488460 850877 864962 504
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 6555355 01417 92625 097
Disposals Property Plant Equipment 116 4751 1266 35923 65831 111
Financial Commitments Other Than Capital Commitments83 56658 979 284 885173 610 
Fixed Assets75 905130 709106 429110 728142 670261 939
Increase From Depreciation Charge For Year Property Plant Equipment 18 08323 69121 25326 77733 709
Intangible Assets Gross Cost175 000175 000175 000175 000175 000 
Net Current Assets Liabilities920 0631 083 2531 101 6411 167 3601 397 2451 775 307
Other Creditors70 07788 75774 83895 176114 48996 582
Other Taxation Social Security Payable 11 00027 33812 47835 74848 359
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs10 55516 523    
Profit Loss 175 79014 84971 599  
Property Plant Equipment Gross Cost265 797227 029225 904246 441287 235415 116
Provisions For Liabilities Balance Sheet Subtotal 24 05119 58420 51027 10848 762
Social Security Costs46 18046 856    
Staff Costs Employee Benefits Expense451 296515 361    
Total Additions Including From Business Combinations Property Plant Equipment   21 84355 519158 992
Total Assets Less Current Liabilities995 9681 205 0521 208 0701 278 0881 539 9152 037 246
Trade Creditors Trade Payables20 82198 760164 32235 14636 051128 145
Trade Debtors Trade Receivables347 833462 086307 147335 439808 413716 409
Wages Salaries394 561451 982    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, July 2023
Free Download (14 pages)

Company search

Advertisements