Company NameUK Galvanizing Limited
DirectorAdam Brooks
Company StatusActive
Company Number09113527
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Adam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Celeste Brooks
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O John Street Platers Harleston Street
Sheffield
S4 7QB
Director NameLiam John Kay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameAdam Brooks
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressC/O John Street Platers
Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 May 2022Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 27 May 2022 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
16 November 2020Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages)
16 November 2020Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages)
18 August 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
20 July 2020Director's details changed for Mr Adam Brooks on 31 May 2020 (2 pages)
20 July 2020Registered office address changed from Unit 2, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 20 July 2020 (1 page)
24 April 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
24 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page)
5 August 2014Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page)
5 August 2014Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page)
5 August 2014Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages)
5 August 2014Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages)
8 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
(37 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
(37 pages)