UKBizDB.co.uk

U HOLDINGS LTD

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

This company is commonly known as U Holdings Ltd. The company was founded 5 years ago and was given the registration number 11898861. The firm's registered office is in BATLEY. You can find them at Kingston House, Centre 27 Business Park Woodhead Road, Birstall, Batley, . This company's SIC code is 64191 - Banks.

Company Information

Name:U HOLDINGS LTD
Company Number:11898861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Kingston House, Centre 27 Business Park Woodhead Road, Birstall, Batley, England, WF17 9TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, The Phoenix Centre, Colliers Way, Nottingham, England, NG8 6AT

Director01 January 2021Active
Building 1, The Phoenix Centre, Colliers Way, Nottingham, England, NG8 6AT

Director01 May 2021Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, England, WF17 9TD

Secretary21 June 2019Active
New Model, 58 Davies Street, London, England, W1K 5JF

Director04 April 2019Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director25 March 2019Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director25 March 2019Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director21 June 2019Active
Electric Works, Sheffield Difgital Campus, Sheffield, England, S1 2BJ

Director22 March 2019Active

People with Significant Control

Shelby Finance Ltd
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:Kingston House, Centre 27 Business Park, Woodhead Road, Batley, England, WF17 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Morris
Notified on:29 March 2019
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Kingston House, Centre 27 Business Park, Woodhead Road, Batley, England, WF17 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Alex Letts
Notified on:22 March 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Electric Works, Sheffield Difgital Campus, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Brian Stephens Medhurst
Notified on:22 March 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Electric Works, Sheffield Difgital Campus, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-01Capital

Capital statement capital company with date currency figure.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Insolvency

Legacy.

Download
2021-11-01Capital

Legacy.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-27Address

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

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.