UKBizDB.co.uk

RUSSELL ULYATT FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Russell Ulyatt Financial Services Limited. The company was founded 49 years ago and was given the registration number 01184901. The firm's registered office is in NOTTINGHAM. You can find them at 1 The Triangle, Ng2 Business Park, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RUSSELL ULYATT FINANCIAL SERVICES LIMITED
Company Number:01184901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Leeds, England, LS1 4DL

Director12 April 2022Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director12 April 2022Active
1 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary01 February 2012Active
610 Wollaton Road, Nottingham, NG8 2AA

Secretary01 February 2005Active
Penrhyn House Clumber Road East, The Park, Nottingham, NG7 1BD

Secretary-Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director12 April 2022Active
5 Ives Close, West Bridgford, NG2 7LU

Director01 November 1995Active
1 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 February 2012Active
6 Malvern Crescent, West Bridgford, Nottingham, NG2 7BG

Director01 August 1999Active
7 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW

Director09 December 2002Active
610 Wollaton Road, Nottingham, NG8 2AA

Director01 November 1995Active
25 Chaceley Way, Wilford, Nottingham, NG11 7EG

Director01 August 1999Active
Pear Tree House 5 Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN

Director-Active
Penrhyn House Clumber Road East, The Park, Nottingham, NG7 1BD

Director-Active
Crow Holt Farm, Main Street, Laneham, Retford, DN22 0NA

Director09 December 2002Active
Lindum House Gravelly Lane, Fiskerton, Nottingham,

Director-Active

People with Significant Control

The Progeny Group Limited
Notified on:12 April 2022
Status:Active
Country of residence:United Kingdom
Address:1a, Tower Square, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Russell Ulyatt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Russell Ulyatt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1a, Tower Square, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-05-31Accounts

Change account reference date company current shortened.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.