Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UCB STARKEY'S TECHNICAST LIMITED
Company Information for

UCB STARKEY'S TECHNICAST LIMITED

C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
00969910
Private Limited Company
Active

Company Overview

About Ucb Starkey's Technicast Ltd
UCB STARKEY'S TECHNICAST LIMITED was founded on 1970-01-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Ucb Starkey's Technicast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UCB STARKEY'S TECHNICAST LIMITED
 
Legal Registered Office
C/O UNITED CAST BAR (UK) LIMITED
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Filing Information
Company Number 00969910
Company ID Number 00969910
Date formed 1970-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 12:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UCB STARKEY'S TECHNICAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UCB STARKEY'S TECHNICAST LIMITED

Current Directors
Officer Role Date Appointed
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
Director 2005-09-19
MARK ANDERSON PENMAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCINTOSH RODGER
Director 2011-07-06 2016-01-08
BI NOMINEES LIMITED
Company Secretary 2005-03-31 2011-10-28
BI SECRETARIAT LIMITED
Director 2006-03-02 2011-10-28
CHRISTOPHER MICHAEL TRINDER
Director 1998-12-21 2011-05-31
ANTONIO RICO
Director 2006-01-25 2011-01-20
JAVIER ARTAIZ
Director 2008-01-16 2010-05-31
CHRISTOPHER PATRICK BOLTON
Director 2008-04-01 2010-04-30
MICHAEL HARRY RAYMOND RAWLINS
Director 2002-01-17 2009-02-26
ALAN RODMELL
Director 1999-02-01 2008-03-31
DAVID JOHN LEE
Director 2004-04-01 2007-10-17
BRIAN HADLEY
Director 1999-12-14 2006-03-15
BIJAN MARTIN SEDGHI
Director 2004-03-10 2005-08-02
STEPHEN GERRARD WAIN
Director 1999-12-14 2005-05-26
TRACY MILES
Company Secretary 1999-11-12 2005-03-31
RICHARD ALLAN BAKER
Director 2004-04-01 2004-12-01
STEPHEN HEDLEY HAYES
Director 1998-02-11 2004-03-10
SERGIO PALLAS
Director 2000-03-30 2003-03-07
GAUTAM SHYAM BATHIJA
Director 1998-12-21 1999-12-14
MICHELE MARY KOSARSKI LISK
Director 1991-12-26 1999-12-14
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1998-02-11 1999-12-14
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1998-02-11 1999-12-14
STEPHEN GERRARD WAIN
Company Secretary 1998-02-11 1999-11-12
ZBIGNIEW ZDISLAW JERZY KOSARSKI
Director 1991-12-26 1999-02-11
MICHELE MARY KOSARSKI LISK
Company Secretary 1991-12-26 1998-02-11
IAN MILLS BRACKENBURY
Director 1991-12-26 1998-02-11
HERBERT A KRALL
Director 1991-12-26 1998-02-11
DAVID RHYS WILLIAMS
Director 1991-12-26 1998-02-11
RICHARD GEORGE KOSARSKI
Director 1991-12-26 1998-01-30
WILLIAM JOHNSTON
Director 1991-12-26 1996-12-05
JAMES GOURLAY
Director 1991-12-26 1994-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN NIC HOLDINGS (UK) LIMITED Director 2011-02-24 CURRENT 1995-11-01 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UCB FERROCAST LIMITED Director 2005-09-19 CURRENT 1965-06-09 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UNITED CAST BAR (UK) LIMITED Director 2005-09-19 CURRENT 1897-01-18 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN BI GROUP LIMITED Director 2004-03-29 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN NIC HOLDINGS (UK) LIMITED Director 2017-02-27 CURRENT 1995-11-01 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP PROPERTIES LIMITED Director 2017-02-27 CURRENT 1986-12-12 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN UNITED CAST BAR (UK) LIMITED Director 2016-02-09 CURRENT 1897-01-18 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN FTV PROCLAD (U.K.) LIMITED Director 2011-08-11 CURRENT 2004-07-29 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN PROCLAD INDUCTION BENDING LIMITED Director 2011-08-11 CURRENT 1985-09-25 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON PENMAN
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-02PSC05Change of details for Bi Group Plc as a person with significant control on 2017-08-08
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-03-02AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 7900
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 7900
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 7900
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlandsb76 1Ba
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-05AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON
2011-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY BI NOMINEES LIMITED
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-07AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRINDER
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMED JAAFAR MOHAMED MOHSEN / 01/01/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO RICO
2010-12-01AR0101/12/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER ARTAIZ
2010-05-06AUDAUDITOR'S RESIGNATION
2010-04-30TM01TERMINATE DIR APPOINTMENT
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-12-03AR0101/12/09 FULL LIST
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAWLINS
2008-12-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED CHRISTOPHER PATRICK BOLTON LOGGED FORM
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-02288aDIRECTOR APPOINTED CHRISTOPHER PATRICK BOLTON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALAN RODMELL
2008-03-01288aDIRECTOR APPOINTED JAVIER ARTAIZ LOGGED FORM
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-03-22288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-12-16363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B6 8PZ
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-12-13363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-12-29363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
We could not find any licences issued to UCB STARKEY'S TECHNICAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UCB STARKEY'S TECHNICAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-03-17 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED AND FLOATING CHARGE 1991-05-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-01-02 Satisfied DRESDNER BANK AKTIENSEOELLSCHAFT
CHARGE 1986-03-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-07-13 Satisfied MIDLAND BANK PLC
FLOATING CHARGE. 1977-10-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-09-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-09-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1976-07-26 Satisfied MIDLAND BANK PLC
MORTGAGE AND CHARGE 1972-05-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UCB STARKEY'S TECHNICAST LIMITED

Intangible Assets
Patents
We have not found any records of UCB STARKEY'S TECHNICAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UCB STARKEY'S TECHNICAST LIMITED
Trademarks
We have not found any records of UCB STARKEY'S TECHNICAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UCB STARKEY'S TECHNICAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24510 - Casting of iron) as UCB STARKEY'S TECHNICAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UCB STARKEY'S TECHNICAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UCB STARKEY'S TECHNICAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UCB STARKEY'S TECHNICAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.