About

Registered Number: 06374674
Date of Incorporation: 18/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 20 Meadowcroft Way, Leigh Commerce Park, Leigh, Lancashire, WN7 3XZ

 

Based in Leigh, Doosan International Uk Ltd was registered on 18 September 2007, it's status at Companies House is "Active". There are 9 directors listed as Hatton, Andrew, Hatton, Andrew Michael, Sheppard, Elizabeth, Song, Hee Joon, Yang, He Sun, Cho, Bong Ho, Parodi, Giuliano, Seon Ahn, Jong, Zimmer, Kevin for the business. We do not know the number of employees at Doosan International Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Andrew Michael 10 March 2017 - 1
CHO, Bong Ho 18 September 2007 10 February 2009 1
PARODI, Giuliano 14 May 2014 10 March 2017 1
SEON AHN, Jong 10 February 2009 15 July 2010 1
ZIMMER, Kevin 15 July 2010 14 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HATTON, Andrew 28 January 2015 - 1
SHEPPARD, Elizabeth 15 July 2010 28 November 2014 1
SONG, Hee Joon 10 February 2009 15 July 2010 1
YANG, He Sun 18 September 2007 10 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 04 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2018
SH19 - Statement of capital 04 December 2018
CAP-SS - N/A 04 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 September 2017
PSC08 - N/A 21 August 2017
PSC07 - N/A 18 August 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 27 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 14 October 2015
RP04 - N/A 03 August 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 08 October 2014
MR01 - N/A 28 August 2014
MR01 - N/A 28 August 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
CH03 - Change of particulars for secretary 19 March 2014
SH01 - Return of Allotment of shares 13 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 October 2012
RP04 - N/A 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
AA - Annual Accounts 06 June 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 October 2011
RP04 - N/A 10 June 2011
AUD - Auditor's letter of resignation 26 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AA - Annual Accounts 17 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP03 - Appointment of secretary 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 12 October 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 13 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2010
SH19 - Statement of capital 13 April 2010
CAP-SS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 02 December 2009
AR01 - Annual Return 04 November 2009
225 - Change of Accounting Reference Date 18 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
DISS40 - Notice of striking-off action discontinued 19 February 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
RESOLUTIONS - N/A 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
RESOLUTIONS - N/A 21 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

Charge over accounts 20 October 2011 Fully Satisfied

N/A

Charge over accounts 31 December 2010 Fully Satisfied

N/A

Fixed and floating security document 22 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.