Background WavePink WaveYellow Wave

UNITED (MINSTER) LIMITED (01170118)

UNITED (MINSTER) LIMITED (01170118) is an active UK company. incorporated on 14 May 1974. with registered office in Sheffield Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). UNITED (MINSTER) LIMITED has been registered for 51 years.

Company Number
01170118
Status
active
Type
ltd
Incorporated
14 May 1974
Age
51 years
Address
C/O Osl Group Ltd, Sheffield Road, S9 2YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED (MINSTER) LIMITED

UNITED (MINSTER) LIMITED is an active company incorporated on 14 May 1974 with the registered office located in Sheffield Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). UNITED (MINSTER) LIMITED was registered 51 years ago.(SIC: 7499)

Status

active

Active since 51 years ago

Company No

01170118

LTD Company

Age

51 Years

Incorporated 14 May 1974

Size

N/A

Accounts

ARD: 31/12

Overdue

20 years overdue

Last Filed

Made up to 31 December 2003 (22 years ago)
Submitted on 18 August 2004 (21 years ago)
Period: 1 January 2003 - 31 December 2003(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2005
Period: 1 January 2004 - 31 December 2004

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 5 October 2016
For period ending 21 September 2016

Previous Company Names

STUMA PLASTICS LIMITED
From: 14 May 1974To: 20 January 1999
Contact
Address

C/O Osl Group Ltd Imperial Works Sheffield Road, S9 2YL,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2016
TM02Termination of Secretary
Restoration Order Of Court
28 January 2016
AC92AC92
Legacy
20 October 2004
652a652a
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
363(288)363(288)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
19 February 2002
AAAnnual Accounts
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
287Change of Registered Office
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
363(288)363(288)
Legacy
1 October 1998
363(287)363(287)
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
225Change of Accounting Reference Date
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Auditors Resignation Company
12 November 1993
AUDAUD
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Legacy
14 September 1989
288288
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Legacy
31 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
14 April 1989
225(1)225(1)
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
2 November 1987
363363
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363