The Uk Manufacturing Accelerator Ltd

General information

Name:

The Uk Manufacturing Accelerator Limited

Office Address:

Spring Court Spring Road Hale WA14 2UQ Altrincham

Number: 08329036

Incorporation date: 2012-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Altrincham under the following Company Registration No.: 08329036. The company was established in the year 2012. The main office of the company is situated at Spring Court Spring Road Hale. The post code for this place is WA14 2UQ. This enterprise's SIC code is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2022-12-31 is the last time when company accounts were filed.

Current directors chosen by this firm include: Matthew H. designated to this position in 2017, Anthony K. designated to this position on January 13, 2013, Andrew M. designated to this position in 2013 in January and James M..

James M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 06 October 2017

Latest update: 7 April 2024

Anthony K.

Role: Director

Appointed: 13 January 2013

Latest update: 7 April 2024

Andrew M.

Role: Director

Appointed: 07 January 2013

Latest update: 7 April 2024

James M.

Role: Director

Appointed: 12 December 2012

Latest update: 7 April 2024

People with significant control

James M.
Notified on 5 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 12 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies