UKBizDB.co.uk

U K SHUTTLE LIMITED

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

This company is commonly known as U K Shuttle Limited. The company was founded 35 years ago and was given the registration number 02352038. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:U K SHUTTLE LIMITED
Company Number:02352038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1989
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Director22 August 2014Active
46 Common Platt, Purton, Swindon, SN5 9LB

Secretary-Active
Ewhurst, Restrop Road, Purton, Swindon, SN5 9BP

Secretary14 June 1995Active
7, Abingdon Court Farm, Cricklade, Swindon, England, SN6 6BZ

Secretary09 March 2007Active
Holly Cottage Calcutt Street, Cricklade, Swindon, SN6 6BD

Secretary27 July 2001Active
23 Boatman Close, Swindon, SN25 2HL

Secretary19 February 2004Active
Roslyn The Hyde, Purton, Swindon, SN5 4EA

Director03 January 1994Active
38 Gifford Road, Swindon, SN3 4XP

Director01 September 2005Active
Unit 15a, Hunts Rise, South Marston Industrial Estate, Swindon, United Kingdom, SN3 4TE

Director01 April 2017Active
Ewhurst, Restrop Road, Purton, Swindon, SN5 9BP

Director02 June 1997Active
23 Cookham Road, Swindon, SN25 2BW

Director01 September 2005Active
7, Abingdon Court Farm, Cricklade, Swindon, England, SN6 6BZ

Director-Active
23 Boatman Close, Swindon, SN25 2HL

Director01 September 2005Active
16 Bailiffs Piece, Cricklade, SN6 6NE

Director01 September 2005Active

People with Significant Control

Z5 Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Liliput Road, Brackmills, Northampton, United Kingdom, NN4 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Syed Ziaullah
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Action Express, Liliput Road, Northampton, England, NN4 7DT
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 (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
2022-02-12Gazette

Gazette dissolved liquidation.

Download
2021-11-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-14Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-06-14Insolvency

Liquidation disclaimer notice.

Download
2018-04-27Address

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

Download
2018-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-17Resolution

Resolution.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.