UKBizDB.co.uk

UC CONTRACTORS LTD

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

This company is commonly known as Uc Contractors Ltd. The company was founded 10 years ago and was given the registration number 08594185. The firm's registered office is in LONDON. You can find them at New Broad Street House, 35 New Broad Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UC CONTRACTORS LTD
Company Number:08594185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, King William Street, London, England, EC4N 7BP

Director02 February 2024Active
Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Scotland, DG11 3BG

Secretary21 July 2015Active
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW

Corporate Secretary02 July 2013Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Director15 January 2015Active
18, King William Street, London, England, EC4N 7BP

Director28 March 2023Active
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH

Director31 December 2020Active
Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Scotland, DG11 3BG

Director21 July 2015Active
Regency House, Westminster Place, York Business Park, York, England, YO26 6RW

Director02 July 2013Active
18, King William Street, London, England, EC4N 7BP

Director03 May 2022Active

People with Significant Control

Mr Sam Lawson
Notified on:02 February 2024
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Louise Brennan
Notified on:28 March 2023
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark William Tolley
Notified on:03 May 2022
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Significant influence or control
Ms Sarah Brisco
Notified on:31 December 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Corkill
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH
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 (6 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-10Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.