UKBizDB.co.uk

UBERTHWAITE QUALITY LTD

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

This company is commonly known as Uberthwaite Quality Ltd. The company was founded 9 years ago and was given the registration number 09561459. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:UBERTHWAITE QUALITY LTD
Company Number:09561459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
26 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5HS

Director25 November 2019Active
18, Oak Avenue, Penwortham, Preston, United Kingdom, PR1 0XQ

Director26 November 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
96, Blackburn Road, Chorley, United Kingdom, PR6 8TJ

Director08 June 2016Active
32, Edward Road, Northolt, United Kingdom, UB5 6QW

Director14 May 2015Active
5, Sutton Grove, Bradford, United Kingdom, BD4 8LZ

Director20 August 2015Active
232 Amulree Street, Glasgow, United Kingdom, G32 7UZ

Director16 June 2020Active
23 Imperial Avenue, Leicester, England, LE3 1AG

Director05 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Roy
Notified on:16 June 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:232 Amulree Street, Glasgow, United Kingdom, G32 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Baker
Notified on:25 November 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:26 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Zamsisescu
Notified on:05 July 2019
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:England
Address:23 Imperial Avenue, Leicester, England, LE3 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bernadette Ann France
Notified on:08 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-07Address

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

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Address

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

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.