UKBizDB.co.uk

UAS GUILD LIMITED

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

This company is commonly known as Uas Guild Limited. The company was founded 20 years ago and was given the registration number 04984303. The firm's registered office is in MIDHURST. You can find them at Bybrook House, Easebourne Street, Midhurst, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UAS GUILD LIMITED
Company Number:04984303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bybrook House, Easebourne Street, Midhurst, West Sussex, GU29 0BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bybrook House, Easebourne Street, Upper Easebourne, Midhurst, United Kingdom, GU29 0BQ

Secretary31 July 2007Active
Bybrook House, Easebourne Street, Upper Easebourne, Midhurst, United Kingdom, GU29 0BQ

Director03 December 2003Active
East Highlands, Three Gates Lane, Haslemere, GU27 2ET

Director31 March 2007Active
Kiruna, Heath Close, Beacon Hill, Hindhead, United Kingdom, GU26 6RX

Director31 March 2007Active
74 Kingston Road, Oxford, OX2 6RJ

Secretary03 December 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary03 December 2003Active
74 Kingston Road, Oxford, OX2 6RJ

Director03 December 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director03 December 2003Active

People with Significant Control

Mr Simon Hayden
Notified on:01 November 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Bybrook House, Easebourne Street, Midhurst, England, GU29 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward
Notified on:01 November 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:East Highlands, Three Gates Lane, Haslemere, England, GU27 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ruda
Notified on:01 November 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Kiruna Heath Close, Heath Close, Hindhead, England, GU26 6RX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Change of name

Certificate change of name company.

Download
2015-07-23Accounts

Accounts with accounts type dormant.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type dormant.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type dormant.

Download
2012-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-31Accounts

Accounts with accounts type dormant.

Download
2010-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.