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 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
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 |
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 |