U.m.w. Ltd.

General information

Name:

U.m.w. Limited.

Office Address:

21 Market Place Long Buckby NN6 7RR Northampton

Number: 03403925

Incorporation date: 1997-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the start of U.m.w. Ltd., the company which is located at 21 Market Place, Long Buckby, Northampton. This means it's been 27 years U.m.w has existed in the United Kingdom, as the company was registered on 16th July 1997. The Companies House Reg No. is 03403925 and the company zip code is NN6 7RR. This company's classified under the NACE and SIC code 25120, that means Manufacture of doors and windows of metal. Friday 31st March 2023 is the last time account status updates were filed.

There's a team of four directors running the following business at present, namely Julie S., Linda S., Nicholas S. and Mario S. who have been executing the directors assignments since November 2016. What is more, the managing director's tasks are constantly aided with by a secretary - Mario S., who was officially appointed by this business 27 years ago.

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 01 November 2016

Latest update: 1 April 2024

Linda S.

Role: Director

Appointed: 01 November 2016

Latest update: 1 April 2024

Nicholas S.

Role: Director

Appointed: 08 September 1997

Latest update: 1 April 2024

Mario S.

Role: Secretary

Appointed: 08 September 1997

Latest update: 1 April 2024

Mario S.

Role: Director

Appointed: 08 September 1997

Latest update: 1 April 2024

People with significant control

Executives with significant control over the firm are: Mario S. has substantial control or influence over the company owns 1/2 or less of company shares. Nicholas S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mario S.
Notified on 16 July 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Nicholas S.
Notified on 16 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Trinity House Foxes Parade Sewardstone Road

Post code:

EN9 1PJ

City / Town:

Waltham Abbey

Accountant/Auditor,
2013

Name:

Connor Warin Limited

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 25120 : Manufacture of doors and windows of metal
26
Company Age

Closest Companies - by postcode