About

Registered Number: 02450667
Date of Incorporation: 08/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way, Ashby Business Park, Ashby De La Zouch, Leicestershire, LE65 1NF,

 

Ukmhps Ltd was founded on 08 December 1989 with its registered office in Ashby De La Zouch, it has a status of "Active". This organisation is registered for VAT. Ottolla, Teo, Bennett, Mark, Myntti, John Tomas, Ottola, Teo, Tulokas, Marko Tapani, Cohen, Eric, Lechner, Klaus, Bradley, Kevin Patrick, Clarke, Andrew Martin, Cohen, Eric I, Esser, Kalus, Filipov, Stoyan, Franzen, Helmut, Dr, Freund, Gunther, Hack, Alfred, Heiber, Horst Joachim Paul, Hellmann, Victor Walter Karl, Houston, Matthew William Caldwell, Kaufmann, Hans, Langen, Karl Heinz, Martin, Erich Guenter, Mueller, Hans Guenter, Professor, Ostermann, Hans-hermann, Poppenhusen, Conrad, Schneider, Heinz Dieter, Schumacher, Jan Christoph, Stengel, Wolfram, Tamke, Klaus, Wichert, Detlef are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark 09 July 2019 - 1
MYNTTI, John Tomas 04 January 2017 - 1
OTTOLA, Teo 04 January 2017 - 1
TULOKAS, Marko Tapani 04 January 2017 - 1
BRADLEY, Kevin Patrick 11 June 2013 04 January 2017 1
CLARKE, Andrew Martin 08 March 2001 31 December 2017 1
COHEN, Eric I 11 June 2013 04 January 2017 1
ESSER, Kalus N/A 30 June 1992 1
FILIPOV, Stoyan 11 June 2013 04 January 2017 1
FRANZEN, Helmut, Dr 01 January 1993 31 August 1993 1
FREUND, Gunther 01 April 1994 11 January 2002 1
HACK, Alfred 01 September 1993 01 October 2003 1
HEIBER, Horst Joachim Paul 01 October 2003 30 April 2008 1
HELLMANN, Victor Walter Karl N/A 31 December 1992 1
HOUSTON, Matthew William Caldwell N/A 10 July 2001 1
KAUFMANN, Hans 29 September 1996 01 January 2002 1
LANGEN, Karl Heinz 01 July 1994 15 June 2001 1
MARTIN, Erich Guenter N/A 31 March 1994 1
MUELLER, Hans Guenter, Professor N/A 30 June 1992 1
OSTERMANN, Hans-Hermann 30 June 1992 30 June 1994 1
POPPENHUSEN, Conrad 30 June 1992 29 October 1996 1
SCHNEIDER, Heinz Dieter 01 October 2003 10 August 2004 1
SCHUMACHER, Jan Christoph 23 June 2006 18 August 2008 1
STENGEL, Wolfram 09 July 2008 01 March 2011 1
TAMKE, Klaus N/A 30 June 1992 1
WICHERT, Detlef 01 January 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
OTTOLLA, Teo 04 January 2017 - 1
COHEN, Eric 11 June 2013 04 January 2017 1
LECHNER, Klaus 01 April 1994 31 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 04 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2019
SH19 - Statement of capital 04 November 2019
CAP-SS - N/A 04 November 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 12 March 2018
TM01 - Termination of appointment of director 25 January 2018
RESOLUTIONS - N/A 23 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 05 May 2017
AP01 - Appointment of director 09 January 2017
AP03 - Appointment of secretary 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 April 2015
CERTNM - Change of name certificate 31 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 August 2013
AP03 - Appointment of secretary 14 June 2013
AP01 - Appointment of director 14 June 2013
AD01 - Change of registered office address 14 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 19 February 2013
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 05 April 2012
MISC - Miscellaneous document 18 August 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 May 2004
RESOLUTIONS - N/A 14 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AUD - Auditor's letter of resignation 18 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 17 May 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
RESOLUTIONS - N/A 06 July 2001
AA - Annual Accounts 18 June 2001
RESOLUTIONS - N/A 11 June 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
CERTNM - Change of name certificate 21 March 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 25 April 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 06 April 1998
MEM/ARTS - N/A 16 June 1997
CERTNM - Change of name certificate 30 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288 - N/A 21 April 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 24 April 1995
288 - N/A 13 March 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 29 March 1994
288 - N/A 05 October 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 12 March 1993
288 - N/A 16 February 1993
MEM/ARTS - N/A 02 September 1992
MEM/ARTS - N/A 12 August 1992
288 - N/A 28 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
CERTNM - Change of name certificate 03 July 1992
363b - Annual Return 11 May 1992
AA - Annual Accounts 26 April 1992
288 - N/A 02 December 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 01 May 1991
288 - N/A 28 August 1990
288 - N/A 28 August 1990
RESOLUTIONS - N/A 09 July 1990
RESOLUTIONS - N/A 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
123 - Notice of increase in nominal capital 09 July 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
CERTNM - Change of name certificate 12 February 1990
288 - N/A 06 February 1990
MEM/ARTS - N/A 01 February 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
287 - Change in situation or address of Registered Office 11 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1990
CERTNM - Change of name certificate 10 January 1990
NEWINC - New incorporation documents 08 December 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.