This company is commonly known as 38 Ugs Limited. The company was founded 14 years ago and was given the registration number 07160973. The firm's registered office is in MANCHESTER. You can find them at Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 38 UGS LIMITED |
---|---|---|
Company Number | : | 07160973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 18 April 2012 | Active |
Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 01 February 2017 | Active |
Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 21 October 2022 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 17 February 2010 | Active |
Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 17 February 2010 | Active |
Mcr House, 341 Great Western Street, Rusholme, Manchester, United Kingdom, M14 4HB | Director | 17 February 2010 | Active |
Mrs Carol Allen | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Mr Benjamin Graham Eades | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Mrs Naeem Kauser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Mr Aneel Mussarat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square Building 2 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.