UKBizDB.co.uk

U5 LIMITED

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

This company is commonly known as U5 Limited. The company was founded 20 years ago and was given the registration number 04830364. The firm's registered office is in LIVERPOOL. You can find them at 375 Eaton Road, West Derby, Liverpool, Merseyside. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:U5 LIMITED
Company Number:04830364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 82990 - Other business support service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:375 Eaton Road, West Derby, Liverpool, Merseyside, England, L12 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
375 Eaton Road, West Derby, Liverpool, England, L12 2AH

Director11 July 2003Active
The Orchard, Imperial Avenue, Wallasey, England, CH45 7ND

Secretary14 October 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 July 2003Active
6 Holt Lane, Rainhill, Prescot, L35 8NB

Secretary11 July 2003Active
The Orchard, Imperial Avenue, Wallasey, England, CH45 7ND

Director01 November 2003Active
383 Eaton Road, West Derby, Liverpool, L12 2AH

Director22 December 2009Active
65 Grange Avenue North, Liverpool, L12 9LJ

Director01 November 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 July 2003Active
6 Holt Lane, Rainhill, Prescot, L35 8NB

Director11 July 2003Active
369a, East Prescot Road, Liverpool, United Kingdom, L14 2DE

Director26 October 2012Active
37 Yelverton Close, Halewood, Liverpool, L26 7YN

Director01 November 2003Active

People with Significant Control

Mrs Tracey Ann Brewer
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Orchard, Imperial Avenue, Wallasey, England, CH45 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Diane Cain
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:375 Eaton Road, West Derby, Liverpool, England, L12 2AH
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 (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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Officers

Change person secretary company with change date.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Address

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

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.