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

Umeco Composites Limited HEANOR


Founded in 1990, Umeco Composites, classified under reg no. 02567091 is a liquidation company. Currently registered at Composites House DE75 7SP, Heanor the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since July 2, 2010 Umeco Composites Limited is no longer carrying the name Launchfirm.

Umeco Composites Limited Address / Contact

Office Address Composites House
Office Address2 Sinclair Close
Town Heanor
Post code DE75 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567091
Date of Incorporation Mon, 10th Dec 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Alex I.

Position: Secretary

Appointed: 09 March 2023

Mark D.

Position: Director

Appointed: 12 April 2021

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Anne-Marie O.

Position: Director

Appointed: 07 July 2021

Resigned: 01 July 2023

Alison M.

Position: Secretary

Appointed: 09 August 2016

Resigned: 01 January 2022

Ad S.

Position: Director

Appointed: 21 January 2016

Resigned: 01 May 2021

Melvin D.

Position: Secretary

Appointed: 21 January 2016

Resigned: 09 August 2016

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 21 January 2016

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 21 January 2016

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 21 January 2016

Antony S.

Position: Director

Appointed: 24 February 2011

Resigned: 14 January 2016

Steven B.

Position: Director

Appointed: 20 January 2011

Resigned: 20 July 2012

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 09 August 2011

Steven B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 20 July 2012

Andrew M.

Position: Director

Appointed: 08 January 2003

Resigned: 20 July 2012

Kai A.

Position: Director

Appointed: 17 December 2002

Resigned: 30 September 2005

Clive S.

Position: Director

Appointed: 02 March 1999

Resigned: 09 August 2011

Richard B.

Position: Secretary

Appointed: 02 March 1999

Resigned: 20 July 2007

Richard B.

Position: Director

Appointed: 02 March 1999

Resigned: 20 July 2007

Lesley T.

Position: Director

Appointed: 28 October 1994

Resigned: 02 March 1999

Russell G.

Position: Director

Appointed: 28 October 1994

Resigned: 28 August 1999

Howard G.

Position: Director

Appointed: 10 December 1991

Resigned: 02 March 1999

Joan G.

Position: Director

Appointed: 10 December 1991

Resigned: 02 March 1999

People with significant control

Cytec Engineered Materials Limited

Abenbury Way Wrexham Industrial Estate, Wrexham, LL13 9UZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02851421
Notified on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Launchfirm July 2, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2021
filed on: 7th, April 2022
Free Download (3 pages)

Company search

Advertisements