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.
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 | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Secretary | 31 December 2019 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 31 December 2019 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 05 February 2021 | Active |
75 Highfield Way, Rickmansworth, WD3 7PN | Secretary | 31 July 2007 | Active |
7 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ | Secretary | 08 March 2000 | Active |
68 Barnards Hill, Marlow, SL7 2NZ | Secretary | 01 August 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 February 2000 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 19 December 2013 | Active |
Lee Place, Hazel Road, West Byfleet, KT14 6JJ | Director | 08 March 2000 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 03 April 2008 | Active |
25 Nightingale Walk, Windsor, SL4 3HS | Director | 04 April 2000 | Active |
Flat 3, 42 Barrowgate Road Chiswick, London, W4 4QY | Director | 04 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 February 2000 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 03 April 2008 | Active |
7 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ | Director | 08 March 2000 | Active |
Topps Cottage, The Borough, Downton, SP5 3ND | Director | 01 April 2005 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 31 December 2019 | Active |
Merylands 65 Howards Thicket, Gerrards Cross, SL9 7NU | Director | 04 April 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-29 | Dissolution | Dissolution application strike off company. | Download |
2021-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-05 | Capital | Legacy. | Download |
2021-10-05 | Insolvency | Legacy. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.