This company is commonly known as Ucs European Holdings Limited. The company was founded 23 years ago and was given the registration number 04026119. The firm's registered office is in BIRMINGHAM. You can find them at 1200 Bristol Road South, Northfield, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UCS EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04026119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1200 Bristol Road South, Northfield, Birmingham, B31 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1200 Bristol Road South, Northfield, Birmingham, B31 2RW | Secretary | 01 February 2022 | Active |
6700, Hollister, Texas, United States, 77040 | Director | 24 January 2003 | Active |
6700, Hollister, Houston, United States, | Director | 22 December 2020 | Active |
6700, Hollister, Houston, United States, | Director | 22 December 2020 | Active |
1200 Bristol Road South, Northfield, Birmingham, B31 2RW | Director | 26 January 2022 | Active |
6700, Hollister, Houston, United States, | Secretary | 22 December 2020 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 July 2000 | Active |
17311 East Blooming Rose Court, Cypress, United States, | Secretary | 31 July 2002 | Active |
8 King Edward Street, Oxford, OX1 4HL | Corporate Secretary | 18 July 2000 | Active |
15914 Harwick, Houston, United States, 77379 | Director | 24 January 2003 | Active |
6700, Hollister Suite 600, Houston, Texas, United States, | Director | 24 January 2003 | Active |
6700, Hollister, Texas, United States, 77040 | Director | 18 July 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 July 2000 | Active |
6700, Hollister, Houston, United States, | Director | 22 December 2020 | Active |
1135, Saxon Road, Bryan, Texas, United States, | Director | 24 January 2003 | Active |
1200 Bristol Road South, Northfield, Birmingham, B31 2RW | Director | 24 January 2003 | Active |
17311 East Blooming Rose Court, Cypress, Usa, | Director | 31 July 2002 | Active |
12 Smithdale Estates, Houston, United States, 77024 | Director | 24 January 2003 | Active |
Ucs Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1200, Bristol Road South, Birmingham, England, B31 2RW |
Nature of control | : |
|
The Reynolds And Reynolds Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Reynolds Way, Kettering, Ohio, United States, |
Nature of control | : |
|
Ucs Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1200, Bristol Road South, Birmingham, England, B31 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person secretary company with name date. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.