UKBizDB.co.uk

THE U GROUP LIMITED

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

This company is commonly known as The U Group Limited. The company was founded 48 years ago and was given the registration number 01237537. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE U GROUP LIMITED
Company Number:01237537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Secretary30 June 2021Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director01 January 2006Active
The Old House, Gentlemans Lane, Ullenhall, Solihull, B95 5PT

Secretary-Active
Littondale, The Reddings, Cheltenham, GL51 6RY

Director01 April 2001Active
The Old House, Gentlemans Lane, Ullenhall, B95 5PT

Director-Active
The Old House, Gentlemans Lane, Ullenhall, Solihull, B95 5PT

Director-Active
6 Cangle Lane, Lyppard-Habington, Worcester, United Kingdom, WR4 0DY

Director27 October 2014Active

People with Significant Control

Ugx Limited
Notified on:09 March 2024
Status:Active
Country of residence:England
Address:Carleton House, 266-268 Stratford Road, Solihull, England, B90 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ugch Limited
Notified on:04 October 2023
Status:Active
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Mcdonagh
Notified on:01 August 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Holland Park Lodge, Buckley Green, Solihull, United Kingdom, B95 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brendan Joseph Mcdonagh
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:4 Shirragh Way, Port Erin, United Kingdom, IM9 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Change account reference date company current extended.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Capital

Capital statement capital company with date currency figure.

Download
2023-11-07Capital

Legacy.

Download
2023-11-07Insolvency

Legacy.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-03Capital

Capital statement capital company with date currency figure.

Download
2023-10-03Capital

Legacy.

Download
2023-10-03Insolvency

Legacy.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.