UKBizDB.co.uk

UCKERMANN & NAGY LIMITED

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

This company is commonly known as Uckermann & Nagy Limited. The company was founded 3 years ago and was given the registration number 12819173. The firm's registered office is in BRENTFORD. You can find them at Flat 3 York House, Great West Road, Brentford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:UCKERMANN & NAGY LIMITED
Company Number:12819173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2020
End of financial year:15 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Flat 3 York House, Great West Road, Brentford, England, TW8 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, King Street, London, England, W6 0RA

Director15 December 2022Active
176, King Street, London, England, W6 0RA

Director15 December 2022Active
Suite 301, 116 Baker Street, London, England, W1U 6TS

Director17 August 2020Active
Suite 301, 116 Baker Street, London, England, W1U 6TS

Director17 August 2020Active

People with Significant Control

Mr Thiago Dos Santos Mata
Notified on:15 December 2022
Status:Active
Date of birth:February 1989
Nationality:Portuguese
Country of residence:England
Address:176, King Street, London, England, W6 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nadielle Reis Leung
Notified on:15 December 2022
Status:Active
Date of birth:October 1985
Nationality:Brazilian
Country of residence:England
Address:176, King Street, London, England, W6 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Denis Iasmin Nagy
Notified on:17 August 2020
Status:Active
Date of birth:November 1991
Nationality:Portuguese
Country of residence:England
Address:Suite 301, 116 Baker Street, London, England, W1U 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jerssica Roberta Da Silva
Notified on:17 August 2020
Status:Active
Date of birth:December 1990
Nationality:Portuguese
Country of residence:England
Address:Suite 301, 116 Baker Street, London, England, W1U 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-08Accounts

Change account reference date company current extended.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Address

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

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.