UKBizDB.co.uk

U.C.I.T. (HOLDINGS) LIMITED

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

This company is commonly known as U.c.i.t. (holdings) Limited. The company was founded 24 years ago and was given the registration number 03925531. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:U.C.I.T. (HOLDINGS) LIMITED
Company Number:03925531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Secretary31 December 2019Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director31 December 2019Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director05 February 2021Active
75 Highfield Way, Rickmansworth, WD3 7PN

Secretary31 July 2007Active
7 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ

Secretary08 March 2000Active
68 Barnards Hill, Marlow, SL7 2NZ

Secretary01 August 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 February 2000Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director19 December 2013Active
Lee Place, Hazel Road, West Byfleet, KT14 6JJ

Director08 March 2000Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director03 April 2008Active
25 Nightingale Walk, Windsor, SL4 3HS

Director04 April 2000Active
Flat 3, 42 Barrowgate Road Chiswick, London, W4 4QY

Director04 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 February 2000Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director03 April 2008Active
7 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ

Director08 March 2000Active
Topps Cottage, The Borough, Downton, SP5 3ND

Director01 April 2005Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director31 December 2019Active
Merylands 65 Howards Thicket, Gerrards Cross, SL9 7NU

Director04 April 2000Active

People with Significant Control

Ashfield Meetings And Events Group Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Udg Healthcare (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-10-05Capital

Capital statement capital company with date currency figure.

Download
2021-10-05Capital

Legacy.

Download
2021-10-05Insolvency

Legacy.

Download
2021-10-05Resolution

Resolution.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.