This company is commonly known as U S P (london) Limited. The company was founded 36 years ago and was given the registration number 02231337. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | U S P (LONDON) LIMITED |
---|---|---|
Company Number | : | 02231337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 March 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Galtres Grove, York, United Kingdom, YO30 5RG | Secretary | 04 February 1994 | Active |
4, Galtres Grove, York, United Kingdom, YO30 5RG | Director | 10 January 2000 | Active |
Acklam Grange, Acklam, United Kingdom, YO17 9RG | Director | 10 January 2000 | Active |
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA | Director | - | Active |
23 Coombe Ridings, Kingston Upon Thames, KT2 7JU | Secretary | - | Active |
Fleur De Lys Cottage Wiremead Lane, Amport, Andover, SP11 8AY | Director | - | Active |
Michael Morris Dobrin | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Andrew James Nicholson | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Mr Graham Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | English |
Address | : | Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Mr Maxwell James Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Address | : | Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Accounts | Change account reference date company previous extended. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.