NUM (UK) LIMITED - COVENTRY


Company Profile Company Filings

Overview

NUM (UK) LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
NUM (UK) LIMITED was incorporated 36 years ago on 24/11/1987 and has the registered number: 02198020. The accounts status is SMALL and accounts are next due on 30/09/2024.

NUM (UK) LIMITED - COVENTRY

This company is listed in the following categories:
33130 - Repair of electronic and optical equipment
46690 - Wholesale of other machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3 FAIRFIELD COURT
COVENTRY
CV3 4LJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MASSIMILIANO MENEGOTTO Mar 1970 Italian Director 2023-08-21 CURRENT
XAVIER MOLINET Feb 1964 French Director 2006-01-31 CURRENT
MR STEPHEN DAVID MOORE Mar 1964 British Director 2006-01-27 CURRENT
MR STEPHEN DAVID MOORE Mar 1964 British Secretary 2006-01-27 CURRENT
TREVOR BRIAN SHAW Feb 1950 British Director RESIGNED
MR PETER VON RUTI Oct 1960 Swiss Director 2006-01-31 UNTIL 2023-08-21 RESIGNED
HANS BACHMANN Jan 1940 Swiss Director 1999-04-08 UNTIL 2000-03-31 RESIGNED
LEONARD ROBERT DAVIES Jun 1942 British Secretary 1994-03-23 UNTIL 2000-03-31 RESIGNED
JUSTINE ANTHOS COLIN LEVINE Aug 1967 British Secretary 2001-01-15 UNTIL 2002-09-23 RESIGNED
DAVID REGINALD GEORGE LEPPARD Sep 1946 British Secretary RESIGNED
DOMINIQUE PAUL AUGUSTE DEVINAT Jul 1948 British Secretary 1992-02-01 UNTIL 1993-09-30 RESIGNED
RAVINDER SINGH LAWANA Apr 1976 British Secretary 2005-01-06 UNTIL 2006-01-27 RESIGNED
BARRY CURTIS Aug 1957 British Secretary 2000-04-01 UNTIL 2001-01-15 RESIGNED
MRS JACQUELINE GAIL BROWN Jul 1964 British Secretary 2002-09-23 UNTIL 2003-10-17 RESIGNED
SIMON PETER BARNWELL Oct 1970 Secretary 2003-10-17 UNTIL 2004-12-03 RESIGNED
ZELJKO KOSANOVIC Sep 1970 French Director 1998-06-10 UNTIL 1998-12-01 RESIGNED
BRIGITTE BERNARD Oct 1949 French Director 2002-04-25 UNTIL 2003-10-31 RESIGNED
PHILIPPE TOINET Jan 1957 French Director 2002-04-25 UNTIL 2006-01-31 RESIGNED
GEORGES SALOME May 1936 French Director RESIGNED
LOIRAT PHILIPPE Nov 1945 French Director 1998-06-10 UNTIL 2002-04-25 RESIGNED
RENE ORLANDI Oct 1951 French Director 1997-05-01 UNTIL 1998-01-31 RESIGNED
JEAN YVES MOUTTET Apr 1957 French Director 1994-09-01 UNTIL 1997-10-01 RESIGNED
JUSTINE ANTHOS COLIN LEVINE Aug 1967 British Director 2001-01-15 UNTIL 2002-09-23 RESIGNED
RAVINDER SINGH LAWANA Apr 1976 British Director 2005-01-06 UNTIL 2006-01-27 RESIGNED
LEONARD ROBERT DAVIES Jun 1942 British Director 1992-10-01 UNTIL 2000-03-31 RESIGNED
CHRISTOPH KOHLER May 1965 German Director 2003-10-31 UNTIL 2006-01-31 RESIGNED
MR ROBERT JASON HUDSON Jul 1932 British Director RESIGNED
DOMINIQUE PAUL AUGUSTE DEVINAT Jul 1948 British Director RESIGNED
THIERRY DERVIEUX Feb 1958 French Director 2000-03-22 UNTIL 2002-04-25 RESIGNED
BARRY CURTIS Aug 1957 British Director 1994-09-01 UNTIL 2001-01-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Num Industry Alliance Ag 2016-04-06 Lustmuhle   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELEMECANIQUE LIMITED SHROPSHIRE Dissolved... DORMANT 99999 - Dormant Company
ROFFEY PARK INSTITUTE LIMITED HORSHAM Active GROUP 85410 - Post-secondary non-tertiary education
SCHNEIDER ELECTRIC LIMITED Active FULL 27120 - Manufacture of electricity distribution and control apparatus
GAMBICA ASSOCIATION LIMITED(THE) LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SANDGATE HERITAGE TRUST LIMITED HYTHE ENGLAND Dissolved... TOTAL EXEMPTION FULL 91012 - Archives activities
SPENCER PARK FLATS COVENTRY (MANAGEMENT) LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DIOCESAN ARCHITECTURAL SERVICES LTD CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
THE OP SHOP LIMITED KENT Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
AMBERGO LIMITED WARWICK UNITED KINGDOM Dissolved... 73200 - Market research and public opinion polling
CANTERBURY DIOCESAN ENTERPRISES LTD CANTERBURY Active SMALL 68100 - Buying and selling of own real estate
FRC COMMERCIAL ENTERPRISES LTD FOLKESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
NUM (UK) Limited Filleted accounts for Companies House (small and micro) 2023-09-01 31-12-2022 £201,289 Cash £260,726 equity
NUM (UK) Limited Filleted accounts for Companies House (small and micro) 2022-08-20 31-12-2021 £285,932 Cash £218,117 equity
NUM (UK) Limited - Limited company accounts 20.1 2020-06-26 31-12-2019 £94,066 Cash £114,410 equity
NUM (UK) Limited - Limited company accounts 18.2 2019-08-01 31-12-2018 £61,704 Cash £96,572 equity
NUM (UK) Limited - Limited company accounts 18.2 2018-09-26 31-12-2017 £78,348 Cash £72,476 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JANDU DEVELOPMENTS LIMITED COVENTRY Active FULL 13300 - Finishing of textiles
SHIRE TEXTILES LIMITED COVENTRY Active TOTAL EXEMPTION FULL 13300 - Finishing of textiles
NOUVEAU HEALTHCARE LIMITED COVENTRY ENGLAND Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
CEADA LTD COVENTRY ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade