Company NameMartifer UK Limited
DirectorsCarlos Alberto Araujo Da Costa and Helder Ricardo Alves Laranjeira
Company StatusActive
Company Number06932831
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)
Previous NameMartifer Aluminium UK Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Carlos Alberto Araujo Da Costa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBoard Member
Country of ResidencePortugal
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameHelder Ricardo Alves Laranjeira
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBoard Member
Country of ResidencePortugal
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Secretary NameMr Eduardo Miguel Conde Buzio Rego
StatusCurrent
Appointed08 March 2019(9 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameMarco Alexandre Rodrigues Lages
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Manager
Correspondence AddressLugar Cabeco Velide
3730-001 Aroes
Portugal
Director NameSimon Craig Swales
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Directtor
Correspondence Address8 Rugby Rise
Loudwater
Bucks
HP11 1AJ
Director NameSergio Paulo Rodrigues Tavares Martins
Date of BirthJune 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPinheiro
3680-176 Pinheiro
Portugal
Director NameLuis Filipe Queiros Oliveira
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleFinance Director
Correspondence AddressRua Coronel Candido Teles 10a Zesq. T
Ilhavo
3830-126
Director NameMiguel Gomes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2009(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleCommercial Manager
Country of ResidencePortugal
Correspondence AddressRua Nova De Santa Luzia Bloco D, R/Ch Dto
Varzea
S Pedro Do Sul
3660-694
Director NameJose Manuel De Almeida Rodrigues
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2010(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 06 June 2011)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMarta Maria Pereira Luiz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2010(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2011)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameCarlos Alberto Araujo Da Costa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMario Jorge Henriques Couto
Date of BirthMay 1969 (Born 54 years ago)
NationalityMozambique
StatusResigned
Appointed13 April 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2012)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameHugo Alexandre Rato Camacho
Date of BirthMay 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed13 April 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameJose Pedro Guerreiro Bartolomeu
Date of BirthJune 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed18 May 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2014)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameCarlos Manuel Marques Martins
Date of BirthMay 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed02 January 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2015)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7HA
Director NameJose Antonio Paulo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed14 February 2014(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMario Rui Rodrigues Mathias
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed14 February 2014(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2014)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Joao Andrade Simoes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed10 July 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA

Contact

Telephone020 88341356
Telephone regionLondon

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1000 at £1Martifer Metallic Constructions Sgps Sa
100.00%
Ordinary

Financials

Year2014
Turnover£16,425,904
Gross Profit£1,512,215
Net Worth£144,582
Cash£494,562
Current Liabilities£11,199,582

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

13 August 2013Delivered on: 14 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Satisfaction of charge 069328310001 in full (1 page)
6 July 2023Full accounts made up to 31 December 2022 (24 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (22 pages)
26 January 2022Full accounts made up to 31 December 2020 (31 pages)
14 October 2021Director's details changed for Helder Ricardo Alves Laranjeira on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Carlos Alberto Araujo Da Costa on 14 October 2021 (2 pages)
14 October 2021Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to 1 Lyric Square 1 Lyric Square London W6 0NB on 14 October 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (30 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Full accounts made up to 31 December 2018 (29 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Eduardo Miguel Conde Buzio Rego as a secretary on 8 March 2019 (2 pages)
11 March 2019Termination of appointment of Joao Andrade Simoes as a director on 8 March 2019 (1 page)
2 November 2018Full accounts made up to 31 December 2017 (29 pages)
20 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
11 April 2018Termination of appointment of Hugo Alexandre Rato Camacho as a director on 4 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 500,000
(3 pages)
29 September 2017Solvency Statement dated 22/09/17 (1 page)
29 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
(1 page)
29 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
(1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 500,000
(3 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Solvency Statement dated 22/09/17 (1 page)
14 July 2017Appointment of Mr. Joao Andrade Simoes as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Mr. Joao Andrade Simoes as a director on 10 July 2017 (2 pages)
13 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 July 2017Notification of Martifer Metallic Constructions Sgps S.A. as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Martifer Metallic Constructions Sgps S.A. as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Full accounts made up to 31 December 2015 (24 pages)
5 April 2017Full accounts made up to 31 December 2015 (24 pages)
15 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 500,000.00
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 500,000.00
(4 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 200,000
(15 pages)
2 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 200,000
(15 pages)
11 April 2016Full accounts made up to 31 December 2014 (16 pages)
11 April 2016Full accounts made up to 31 December 2014 (16 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 200,000
(4 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 200,000
(4 pages)
4 October 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (4 pages)
4 October 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (4 pages)
6 July 2015Appointment of Mr Carlos Alberto Araujo Da Costa as a director on 28 February 2015 (2 pages)
6 July 2015Appointment of Mr Carlos Alberto Araujo Da Costa as a director on 28 February 2015 (2 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
24 June 2015Appointment of Helder Ricardo Alves Laranjeira as a director on 28 February 2015 (2 pages)
24 June 2015Appointment of Helder Ricardo Alves Laranjeira as a director on 28 February 2015 (2 pages)
23 June 2015Termination of appointment of Mario Rui Rodrigues Mathias as a director on 31 December 2014 (1 page)
23 June 2015Termination of appointment of Carlos Manuel Marques Martins as a director on 28 February 2015 (1 page)
23 June 2015Termination of appointment of Carlos Manuel Marques Martins as a director on 28 February 2015 (1 page)
23 June 2015Termination of appointment of Jose Antonio Paulo as a director on 28 February 2015 (1 page)
23 June 2015Appointment of Hugo Alexandre Rato Camacho as a director on 31 December 2014 (2 pages)
23 June 2015Termination of appointment of Jose Antonio Paulo as a director on 28 February 2015 (1 page)
23 June 2015Appointment of Hugo Alexandre Rato Camacho as a director on 31 December 2014 (2 pages)
23 June 2015Termination of appointment of Mario Rui Rodrigues Mathias as a director on 31 December 2014 (1 page)
19 February 2015Full accounts made up to 31 December 2013 (16 pages)
19 February 2015Full accounts made up to 31 December 2013 (16 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
8 April 2014Appointment of Jose Antonio Paulo as a director (2 pages)
8 April 2014Appointment of Mario Rui Rodrigues Mathias as a director (2 pages)
8 April 2014Termination of appointment of Jose Guerreiro Bartolomeu as a director (1 page)
8 April 2014Termination of appointment of Hugo Rato Camacho as a director (1 page)
8 April 2014Appointment of Mario Rui Rodrigues Mathias as a director (2 pages)
8 April 2014Termination of appointment of Hugo Rato Camacho as a director (1 page)
8 April 2014Appointment of Jose Antonio Paulo as a director (2 pages)
8 April 2014Termination of appointment of Jose Guerreiro Bartolomeu as a director (1 page)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Registration of charge 069328310001 (6 pages)
14 August 2013Registration of charge 069328310001 (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Appointment of Carlos Manuel Marques Martins as a director (2 pages)
14 June 2013Termination of appointment of Carlos Alberto Araujo Da Costa as a director (1 page)
14 June 2013Termination of appointment of Carlos Alberto Araujo Da Costa as a director (1 page)
14 June 2013Appointment of Carlos Manuel Marques Martins as a director (2 pages)
19 March 2013Full accounts made up to 31 December 2011 (15 pages)
19 March 2013Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Mario Henriques Couto as a director (1 page)
16 July 2012Termination of appointment of Mario Henriques Couto as a director (1 page)
13 July 2012Appointment of Jose Pedro Guerreiro Bartolomeu as a director (2 pages)
13 July 2012Appointment of Jose Pedro Guerreiro Bartolomeu as a director (2 pages)
22 May 2012Full accounts made up to 31 December 2010 (12 pages)
22 May 2012Full accounts made up to 31 December 2010 (12 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Director's details changed for Hugo Alexndre Rato Camacho on 13 April 2011 (2 pages)
6 September 2011Director's details changed for Hugo Alexndre Rato Camacho on 13 April 2011 (2 pages)
5 September 2011Termination of appointment of Jose Manuel De Almeida Rodrigues as a director (1 page)
5 September 2011Termination of appointment of Jose Manuel De Almeida Rodrigues as a director (1 page)
1 September 2011Appointment of Hugo Alexndre Rato Camacho as a director (2 pages)
1 September 2011Appointment of Mario Jorge Henriques Couto as a director (2 pages)
1 September 2011Appointment of Hugo Alexndre Rato Camacho as a director (2 pages)
1 September 2011Appointment of Mario Jorge Henriques Couto as a director (2 pages)
31 August 2011Termination of appointment of Marta Maria Pereira Luiz as a director (1 page)
31 August 2011Termination of appointment of Marta Maria Pereira Luiz as a director (1 page)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Carlos Alberto Araujo Da Costa as a director (2 pages)
14 February 2011Appointment of Jose Manuel De Almeida Rodrigues as a director (2 pages)
14 February 2011Appointment of Carlos Alberto Araujo Da Costa as a director (2 pages)
14 February 2011Appointment of Jose Manuel De Almeida Rodrigues as a director (2 pages)
11 February 2011Appointment of Marta Maria Pereira Luiz as a director (2 pages)
11 February 2011Termination of appointment of Luis Filipe Queiros Oliveira as a director (1 page)
11 February 2011Termination of appointment of Sergio Martins as a director (1 page)
11 February 2011Termination of appointment of Sergio Martins as a director (1 page)
11 February 2011Appointment of Marta Maria Pereira Luiz as a director (2 pages)
11 February 2011Termination of appointment of Luis Filipe Queiros Oliveira as a director (1 page)
11 February 2011Termination of appointment of Miguel Gomes as a director (1 page)
11 February 2011Termination of appointment of Miguel Gomes as a director (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed martifer aluminium uk LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
18 August 2010Company name changed martifer aluminium uk LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
7 July 2010Termination of appointment of Marco Lages as a director (1 page)
7 July 2010Termination of appointment of Marco Lages as a director (1 page)
6 July 2010Appointment of Miguel Gomes as a director (2 pages)
6 July 2010Appointment of Miguel Gomes as a director (2 pages)
28 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
18 December 2009Termination of appointment of Simon Swales as a director (1 page)
18 December 2009Termination of appointment of Simon Swales as a director (1 page)
17 December 2009Appointment of Luis Filipe Queiros Oliveira as a director (1 page)
17 December 2009Appointment of Luis Filipe Queiros Oliveira as a director (1 page)
12 June 2009Incorporation (20 pages)
12 June 2009Incorporation (20 pages)