UKBizDB.co.uk

UCS EUROPEAN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1200 Bristol Road South, Northfield, Birmingham, B31 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1200 Bristol Road South, Northfield, Birmingham, B31 2RW

Secretary01 February 2022Active
6700, Hollister, Texas, United States, 77040

Director24 January 2003Active
6700, Hollister, Houston, United States,

Director22 December 2020Active
6700, Hollister, Houston, United States,

Director22 December 2020Active
1200 Bristol Road South, Northfield, Birmingham, B31 2RW

Director26 January 2022Active
6700, Hollister, Houston, United States,

Secretary22 December 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 July 2000Active
17311 East Blooming Rose Court, Cypress, United States,

Secretary31 July 2002Active
8 King Edward Street, Oxford, OX1 4HL

Corporate Secretary18 July 2000Active
15914 Harwick, Houston, United States, 77379

Director24 January 2003Active
6700, Hollister Suite 600, Houston, Texas, United States,

Director24 January 2003Active
6700, Hollister, Texas, United States, 77040

Director18 July 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 July 2000Active
6700, Hollister, Houston, United States,

Director22 December 2020Active
1135, Saxon Road, Bryan, Texas, United States,

Director24 January 2003Active
1200 Bristol Road South, Northfield, Birmingham, B31 2RW

Director24 January 2003Active
17311 East Blooming Rose Court, Cypress, Usa,

Director31 July 2002Active
12 Smithdale Estates, Houston, United States, 77024

Director24 January 2003Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.