UNIFRAX EMISSION CONTROL EUROPE LTD

Register to unlock more data on OkredoRegister

UNIFRAX EMISSION CONTROL EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978805

Incorporation date

16/01/1986

Size

Full

Contacts

Registered address

Registered address

Mill Lane, Rainford, St. Helens, Merseyside WA11 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon08/04/2026
Termination of appointment of David Ian Turner as a director on 2026-03-12
dot icon12/11/2025
Termination of appointment of Andrew Victor Gibson as a director on 2025-11-01
dot icon12/11/2025
Appointment of Matthew David Whalley as a director on 2025-11-06
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon12/05/2025
Appointment of Andrew Victor Gibson as a director on 2025-05-01
dot icon12/05/2025
Appointment of David Ian Turner as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Scott Dennis Horrigan as a director on 2025-04-30
dot icon20/02/2025
Registration of charge 019788050007, created on 2025-02-11
dot icon20/02/2025
Registration of charge 019788050008, created on 2025-02-11
dot icon16/01/2025
Statement of company's objects
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Memorandum and Articles of Association
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Director's details changed for Mr Scott Dennis Horrigan on 2019-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon29/08/2024
Second filing for the appointment of William Kaz Piotrowski as a director
dot icon20/08/2024
Director's details changed for Mr William Kaz Piotrowski on 2023-02-06
dot icon16/08/2024
Director's details changed for Mr John Charles Dandolph Iv on 2014-02-05
dot icon22/04/2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Mill Lane Rainford St. Helens Merseyside WA11 8LP on 2024-04-22
dot icon22/04/2024
Change of details for Imco (62000) Limited as a person with significant control on 2024-04-22
dot icon25/03/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-03-18
dot icon25/03/2024
Registered office address changed from Mill Lane Rainford St Helens Merseyside WA11 8LP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-03-25
dot icon25/03/2024
Change of details for Imco (62000) Limited as a person with significant control on 2024-03-25
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/01/2023
Appointment of Mr William Kaz Piotrowski as a director on 2022-12-30
dot icon18/01/2023
Termination of appointment of Vincent Chambon as a director on 2022-12-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Anthony Nicholas
Director
02/03/2000 - 30/03/2008
29
Yardley, Edward Duncan Barton
Director
10/03/2015 - 29/06/2019
11
Gibson, Andrew Victor
Director
01/05/2025 - 01/11/2025
16
Horrigan, Scott Dennis
Director
04/02/2019 - 30/04/2025
8
Whalley, Matthew David
Director
06/11/2025 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIFRAX EMISSION CONTROL EUROPE LTD

UNIFRAX EMISSION CONTROL EUROPE LTD is an(a) Active company incorporated on 16/01/1986 with the registered office located at Mill Lane, Rainford, St. Helens, Merseyside WA11 8LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIFRAX EMISSION CONTROL EUROPE LTD?

toggle

UNIFRAX EMISSION CONTROL EUROPE LTD is currently Active. It was registered on 16/01/1986 .

Where is UNIFRAX EMISSION CONTROL EUROPE LTD located?

toggle

UNIFRAX EMISSION CONTROL EUROPE LTD is registered at Mill Lane, Rainford, St. Helens, Merseyside WA11 8LP.

What does UNIFRAX EMISSION CONTROL EUROPE LTD do?

toggle

UNIFRAX EMISSION CONTROL EUROPE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for UNIFRAX EMISSION CONTROL EUROPE LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of David Ian Turner as a director on 2026-03-12.