This company is commonly known as Ufh (uk) Ltd. The company was founded 12 years ago and was given the registration number 07935299. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.
Name | : | UFH (UK) LTD |
---|---|---|
Company Number | : | 07935299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 2012 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Newport Street, Swindon, SN1 3DR | Secretary | 03 February 2012 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 01 June 2019 | Active |
Mcgills, Oakley House Tetbury Road, Cirencester, GL7 1US | Director | 03 February 2012 | Active |
Mr Richard Harry Latham Lutwyche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dryft Cottage, South Cerney, Cirencester, England, GL7 5UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Change account reference date company previous extended. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Gazette | Gazette filings brought up to date. | Download |
2017-04-25 | Gazette | Gazette notice compulsory. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.