This company is commonly known as Ub Humber Limited. The company was founded 45 years ago and was given the registration number 01399879. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | UB HUMBER LIMITED |
---|---|---|
Company Number | : | 01399879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Secretary | 30 March 2001 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 17 April 2012 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 28 July 2000 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Secretary | 01 January 1994 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Secretary | - | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Secretary | 26 November 1999 | Active |
The Copse, Mile Path Hook Heath, Woking, GU22 0JL | Director | - | Active |
84 Highgate, West Hill, London, N6 6LU | Director | 21 July 2000 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Director | 01 January 1994 | Active |
46 Broadhurst, Ashtead, KT21 1QF | Director | 13 September 2001 | Active |
134 Bishops Road, London, SW6 7AS | Director | 28 July 2000 | Active |
17 Ovington Square, London, SW3 1LH | Director | 21 July 2000 | Active |
14 Chemin Desvallieres, Ville D'Avray, France, 92410 | Director | 21 July 2000 | Active |
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD | Director | 30 March 2001 | Active |
Hayes Park, Hayes End Road, Hayes, UB4 8EE | Director | 28 April 2005 | Active |
23 Chesterfield Drive, Chester Nj, Usa, | Director | 21 July 2000 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Director | - | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Director | 26 November 1999 | Active |
Ub Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hayes Park, Hayes End Road, Hayes, United Kingdom, UB4 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Address | Default companies house registered office address applied. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.