UKBizDB.co.uk

UBER AGENCY LIMITED

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

This company is commonly known as Uber Agency Limited. The company was founded 20 years ago and was given the registration number 04927888. The firm's registered office is in SHEFFIELD. You can find them at 32 Cotton Mill Walk, Little Kelham, Sheffield, South Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:UBER AGENCY LIMITED
Company Number:04927888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:32 Cotton Mill Walk, Little Kelham, Sheffield, South Yorkshire, England, S3 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-31 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Secretary09 October 2003Active
Corn Mill, B10, Tileyard North, Unit 1.4, First Floor, Wakefield, England, WF1 5FT

Director09 October 2003Active
Corn Mill, B10, Tileyard North, Unit 1.4, First Floor, Wakefield, England, WF1 5FT

Director09 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 October 2003Active
28-31 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director09 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 October 2003Active

People with Significant Control

Mr Richard Lee Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:28-31 Gilbert, South Street, Sheffield, S2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Gregory James Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Corn Mill, B10, Tileyard North, Wakefield, England, WF1 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Pamela-Jayne Broadberry
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Corn Mill, B10, Tileyard North, Wakefield, England, WF1 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

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

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Address

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

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-01Resolution

Resolution.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Capital

Capital cancellation shares.

Download
2018-03-08Capital

Capital return purchase own shares.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.