Download leads from Nexok and grow your business. Find out more

McJunkin Red Man UK Ltd

Documents

Total Documents65
Total Pages295

Filing History

28 November 2017Registered office address changed from Park House Woodland Park Bradford Road Bradford West Yorkshire BD19 6BW to Heaton House Riverside Drive Cleckheaton BD19 4DH on 28 November 2017
19 September 2017Confirmation statement made on 16 September 2017 with no updates
7 September 2017Full accounts made up to 31 December 2016
28 October 2016Full accounts made up to 31 December 2015
22 September 2016Confirmation statement made on 16 September 2016 with updates
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 95,196,849
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 95,196,849
4 November 2015Appointment of Mr Adnan Velic as a director on 3 November 2015
4 November 2015Appointment of Mr Adnan Velic as a director on 3 November 2015
3 November 2015Termination of appointment of John Leslie Bowhay as a director on 3 November 2015
3 November 2015Termination of appointment of John Leslie Bowhay as a director on 3 November 2015
7 October 2015Full accounts made up to 31 December 2014
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 95,196,849
5 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 95,196,849
26 February 2015Appointment of Mr Elton Ray Bond as a director on 24 February 2015
10 February 2015Termination of appointment of John Peers Wilkinson as a director on 10 February 2015
3 December 2014Termination of appointment of John Edward Durbin as a director on 1 December 2014
3 December 2014Termination of appointment of John Edward Durbin as a director on 1 December 2014
7 October 2014Full accounts made up to 31 December 2013
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 89,256,705
13 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 89,256,705
15 April 2014Appointment of Mr Steinar Aasland as a director
13 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 75,172,667
13 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 75,172,667
12 December 2013Appointment of Mr John Edward Durbin as a director
1 October 2013Director's details changed for Mrs Kavita Singh on 19 February 2013
1 October 2013Director's details changed for Mr John Peers Wilkinson on 19 September 2013
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
1 October 2013Director's details changed for Mr John Leslie Bowhay on 1 September 2013
1 October 2013Director's details changed for Mr John Leslie Bowhay on 1 September 2013
25 September 2013Termination of appointment of Marcel Bras as a director
19 September 2013Full accounts made up to 31 December 2012
22 August 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 72,672,667.00
29 May 2013Appointment of Mr Marcel Bras as a director
28 May 2013Termination of appointment of Brian Shore as a secretary
22 March 2013Registered office address changed from Heaton House River Drive Hunsworth Lane Bradford Yorkshire BD19 4DH on 22 March 2013
11 January 2013Appointment of John Leslie Bowhay as a director
11 January 2013Appointment of John Wilkinson as a director
11 January 2013Appointment of Kavita Singh as a director
11 January 2013Termination of appointment of Andrew Lane as a director
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 October 2012Director's details changed for Mr Andrew Robert Lane on 3 October 2012
9 October 2012Director's details changed for Mr Andrew Robert Lane on 3 October 2012
4 October 2012Full accounts made up to 31 December 2011
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
14 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 64,833,377
14 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 64,833,377
10 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 41,964,156.00
11 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 33,516,190
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
17 August 2011Full accounts made up to 31 December 2010
5 August 2011Termination of appointment of Stephen Lake as a secretary
5 August 2011Appointment of Brian Keith Shore as a secretary
17 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
17 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
17 November 2010Director's details changed for Mr Andrew Robert Lane on 5 September 2010
17 November 2010Director's details changed for Mr Andrew Robert Lane on 5 September 2010
26 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 October 2010
8 October 2010Particulars of a mortgage or charge / charge no: 1
26 January 2010Appointment of Stephen William Lake as a secretary
16 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth share cap 30/10/2009
20 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 31,616,190
2 October 2009Appointment terminated director stephen lake
5 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed