You are here: bizstats.co.uk > a-z index > U list > UC list

Ucb Starkey's Technicast Limited CHESTERFIELD


Ucb Starkey's Technicast started in year 1970 as Private Limited Company with registration number 00969910. The Ucb Starkey's Technicast company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Chesterfield at C/o United Cast Bar (uk) Limited. Postal code: S41 0EX. Since December 24, 1999 Ucb Starkey's Technicast Limited is no longer carrying the name Starkey's Technicast.

The company has one director. Yaseen M., appointed on 19 September 2005. There are currently no secretaries appointed. At present 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.

Ucb Starkey's Technicast Limited Address / Contact

Office Address C/o United Cast Bar (uk) Limited
Office Address2 Spital Lane
Town Chesterfield
Post code S41 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00969910
Date of Incorporation Thu, 8th Jan 1970
Industry Casting of iron
End of financial Year 30th November
Company age 54 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Yaseen M.

Position: Director

Appointed: 19 September 2005

Michele K.

Position: Secretary

Resigned: 11 February 1998

Mark P.

Position: Director

Appointed: 27 February 2017

Resigned: 15 March 2019

Alan R.

Position: Director

Appointed: 06 July 2011

Resigned: 08 January 2016

Christopher B.

Position: Director

Appointed: 01 April 2008

Resigned: 30 April 2010

Javier A.

Position: Director

Appointed: 16 January 2008

Resigned: 31 May 2010

Bi Secretariat Limited

Position: Corporate Director

Appointed: 02 March 2006

Resigned: 28 October 2011

Antonio R.

Position: Director

Appointed: 25 January 2006

Resigned: 20 January 2011

Bi Nominees Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 28 October 2011

Richard B.

Position: Director

Appointed: 01 April 2004

Resigned: 01 December 2004

David L.

Position: Director

Appointed: 01 April 2004

Resigned: 17 October 2007

Bijan S.

Position: Director

Appointed: 10 March 2004

Resigned: 02 August 2005

Michael R.

Position: Director

Appointed: 17 January 2002

Resigned: 26 February 2009

Sergio P.

Position: Director

Appointed: 30 March 2000

Resigned: 07 March 2003

Brian H.

Position: Director

Appointed: 14 December 1999

Resigned: 15 March 2006

Stephen W.

Position: Director

Appointed: 14 December 1999

Resigned: 26 May 2005

Tracy M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 31 March 2005

Alan R.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2008

Christopher T.

Position: Director

Appointed: 21 December 1998

Resigned: 31 May 2011

Gautam B.

Position: Director

Appointed: 21 December 1998

Resigned: 14 December 1999

Stephen W.

Position: Secretary

Appointed: 11 February 1998

Resigned: 12 November 1999

Duncan M.

Position: Director

Appointed: 11 February 1998

Resigned: 14 December 1999

Stephen H.

Position: Director

Appointed: 11 February 1998

Resigned: 10 March 2004

Ian B.

Position: Director

Appointed: 26 December 1991

Resigned: 11 February 1998

Richard K.

Position: Director

Appointed: 26 December 1991

Resigned: 30 January 1998

Zbigniew K.

Position: Director

Appointed: 26 December 1991

Resigned: 11 February 1999

Michele K.

Position: Director

Appointed: 26 December 1991

Resigned: 14 December 1999

James G.

Position: Director

Appointed: 26 December 1991

Resigned: 11 October 1994

William J.

Position: Director

Appointed: 26 December 1991

Resigned: 05 December 1996

Herbert K.

Position: Director

Appointed: 26 December 1991

Resigned: 11 February 1998

David W.

Position: Director

Appointed: 26 December 1991

Resigned: 11 February 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Bi Group Limited from Chesterfield, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bi Group Limited

C/O United Cast Bar Spital Lane, Chesterfield, Derbyshire, S41 0EX, England

Legal authority Companies Act
Legal form Plc
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Starkey's Technicast December 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to November 30, 2022
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements