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.
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 | : |
|
Registered Address | : | Lodge Way, Thetford, Norfolk, IP24 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Horsterweg 74, 5971 Ng, Grubbenvorst, Netherlands, | Secretary | 28 March 2019 | Active |
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 January 2022 | Active |
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 November 2023 | Active |
Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 November 2023 | Active |
74, Horsterweg, 5971 Ng Grubbenvorst, Netherlands, | Corporate Director | 03 February 2017 | Active |
Lodge Way, Thetford, Norfolk, IP24 1HE | Secretary | 01 July 2016 | Active |
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE | Secretary | 19 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 2004 | Active |
Lodge Way, Thetford, Norfolk, IP24 1HE | Director | 22 June 2007 | Active |
Lodge Way, Thetford, Norfolk, IP24 1HE | Director | 01 January 2022 | Active |
Lodge Way, Thetford, Norfolk, IP24 1HE | Director | 22 June 2007 | Active |
Lodge Way, Thetford, Norfolk, IP24 1HE | Director | 31 December 2020 | Active |
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE | Director | 19 May 2004 | Active |
Ye Olde Cottage, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SE | Director | 19 May 2004 | Active |
38, Glycena Road, London, England, SW11 5TR | Director | 01 July 2007 | Active |
79, Ridgewell Avenue, Chelmsford, England, CM1 2GF | Director | 01 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Officers | Change person secretary company with change date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Change of name | Certificate change of name company. | Download |
2021-05-04 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Officers | Change corporate director company with change date. | Download |
2021-02-23 | Officers | Change corporate director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.