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.
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 | : |
|
Registered Address | : | 7 Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 29 February 2024 | Active |
26 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5HS | Director | 25 November 2019 | Active |
18, Oak Avenue, Penwortham, Preston, United Kingdom, PR1 0XQ | Director | 26 November 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
96, Blackburn Road, Chorley, United Kingdom, PR6 8TJ | Director | 08 June 2016 | Active |
32, Edward Road, Northolt, United Kingdom, UB5 6QW | Director | 14 May 2015 | Active |
5, Sutton Grove, Bradford, United Kingdom, BD4 8LZ | Director | 20 August 2015 | Active |
232 Amulree Street, Glasgow, United Kingdom, G32 7UZ | Director | 16 June 2020 | Active |
23 Imperial Avenue, Leicester, England, LE3 1AG | Director | 05 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.