About

Registered Number: 03544287
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 2 Northpoint Industrial Estate, Globe Lane, Dukinfield, Cheshire, SK16 4UJ

 

Multiquip (UK) Ltd was registered on 09 April 1998. Currently we aren't aware of the number of employees at the this organisation. Norton, Mark Andrew, Cassell, Kevin, Graydon, Robert James, Norton, Mark Andrew, Quiros, Juan Carlos, Euliss, Roger Daye, Henehan, James S, Levine, Irving Murton, Whitelegg, Leslie Paul, Yasuda, Tomoyuki are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELL, Kevin 24 August 1998 - 1
GRAYDON, Robert James 23 July 2018 - 1
NORTON, Mark Andrew 01 May 2018 - 1
QUIROS, Juan Carlos 08 August 2019 - 1
EULISS, Roger Daye 28 August 1998 17 September 2008 1
HENEHAN, James S 17 September 2008 08 August 2019 1
LEVINE, Irving Murton 28 August 1998 31 December 2002 1
WHITELEGG, Leslie Paul 24 August 1998 01 May 2018 1
YASUDA, Tomoyuki 01 January 2003 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Mark Andrew 01 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 08 May 2018
AP03 - Appointment of secretary 08 May 2018
CH01 - Change of particulars for director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 April 2016
AUD - Auditor's letter of resignation 03 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 29 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 11 April 2012
AA01 - Change of accounting reference date 16 February 2012
AA - Annual Accounts 15 February 2012
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 16 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 03 November 1999
395 - Particulars of a mortgage or charge 11 September 1999
225 - Change of Accounting Reference Date 23 July 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
123 - Notice of increase in nominal capital 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
CERTNM - Change of name certificate 24 August 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
287 - Change in situation or address of Registered Office 30 May 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2005 Outstanding

N/A

Charge of deposit 03 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.