UKBizDB.co.uk

UFI VOCTECH TRUST

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

This company is commonly known as Ufi Voctech Trust. The company was founded 25 years ago and was given the registration number 03658378. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place (first Floor), , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UFI VOCTECH TRUST
Company Number:03658378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place (first Floor), London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Secretary27 February 2020Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director15 November 2019Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director01 January 2023Active
152, White Hill, Chesham, United Kingdom, HPS 1AT

Director03 September 2019Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director04 April 2016Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director06 October 2020Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director09 October 2018Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director19 June 2018Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director01 January 2024Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director04 December 2018Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary23 October 1998Active
10 Beardell Street, London, SE19 1TP

Secretary28 April 2000Active
48 Whirlow Grove, Sheffield, S11 9NR

Secretary28 June 2001Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary09 February 2012Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director04 April 2016Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director14 December 2006Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director01 March 2003Active
Faifax House 15, Fulwood Place, London, WC1V 6AY

Director26 November 2007Active
Bridleway Cottage, Stanmore, Beedon, Newbury, United Kingdom, RG20 8SR

Director24 March 1999Active
Rushton House, Grindleton, Clitheroe, BB7 4QT

Director24 March 1999Active
Westering, Curbar Lane, Curbar,, Calver, Hope Valley, S32 3YF

Director22 November 2005Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director28 September 2005Active
11 Beechfield Manor, Aghalee, Craigavon, BT67 0GB

Director14 December 2006Active
Wednesden House, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DQ

Director24 March 1999Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director09 February 2005Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director04 April 2016Active
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY

Director24 March 1999Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director04 April 2016Active
Tyddyn Ucha Bach Llanfair Road, Abergele, LL22 8PB

Director01 July 2001Active
111 Totteridge Lane, London, N20 8DZ

Director14 December 2006Active
10, Queen Street Place (First Floor), London, England, EC4R 1BE

Director06 January 2020Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director01 March 2003Active
26 Hamilton House, Vicarage Gate, London, W8 4HL

Director23 April 1999Active
8 Oakbrook Road, Sheffield, S11 7EA

Director23 October 1998Active
The Bishop's House, 55 New Street, Henley On Thames, RG9 2BP

Director11 September 2003Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-23Resolution

Resolution.

Download
2020-05-12Address

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

Download
2020-05-05Address

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

Download
2020-04-30Resolution

Resolution.

Download
2020-04-30Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.