UKBizDB.co.uk

UFS LIMITED

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

This company is commonly known as Ufs Limited. The company was founded 20 years ago and was given the registration number 05133096. The firm's registered office is in NORFOLK. You can find them at Lodge Way, Thetford, Norfolk, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:UFS LIMITED
Company Number:05133096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Lodge Way, Thetford, Norfolk, IP24 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Horsterweg 74, 5971 Ng, Grubbenvorst, Netherlands,

Secretary28 March 2019Active
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 January 2022Active
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 November 2023Active
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 November 2023Active
74, Horsterweg, 5971 Ng Grubbenvorst, Netherlands,

Corporate Director03 February 2017Active
Lodge Way, Thetford, Norfolk, IP24 1HE

Secretary01 July 2016Active
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE

Secretary19 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2004Active
Lodge Way, Thetford, Norfolk, IP24 1HE

Director22 June 2007Active
Lodge Way, Thetford, Norfolk, IP24 1HE

Director01 January 2022Active
Lodge Way, Thetford, Norfolk, IP24 1HE

Director22 June 2007Active
Lodge Way, Thetford, Norfolk, IP24 1HE

Director31 December 2020Active
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE

Director19 May 2004Active
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE

Director19 May 2004Active
38, Glycena Road, London, England, SW11 5TR

Director01 July 2007Active
79, Ridgewell Avenue, Chelmsford, England, CM1 2GF

Director01 July 2007Active

People with Significant Control

Culina Group Limited
Notified on:02 January 2023
Status:Active
Country of residence:England
Address:Culina Logistics Limited, Shrewsbury Road, Market Drayton, England, TF9 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wilhelmus Antonius Jans
Notified on:03 February 2017
Status:Active
Date of birth:March 1951
Nationality:Dutch
Address:Lodge Way, Norfolk, IP24 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
I.R.F. Holding B.V.
Notified on:03 February 2017
Status:Active
Country of residence:United Kingdom
Address:5 Juliana Van Stolberglaan, 3181 Hh Rozenburg, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

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

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Change person secretary company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-31Change of name

Certificate change of name company.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-02-23Officers

Change corporate director company with change date.

Download
2021-02-23Officers

Change corporate director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.