UKBizDB.co.uk

UGP100 LIMITED

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

This company is commonly known as Ugp100 Limited. The company was founded 5 years ago and was given the registration number 12075443. The firm's registered office is in REDHILL. You can find them at Cobblers Cottage 120 High Street, Bletchingley, Redhill, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:UGP100 LIMITED
Company Number:12075443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cobblers Cottage 120 High Street, Bletchingley, Redhill, England, RH1 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobblers Cottage, 120 High Street, Bletchingley, Redhill, England, RH1 4PA

Director31 August 2020Active
Flat 62, Brittany Point, Lollard Street, London, England, SE11 6UJ

Director27 December 2019Active
Cobblers Cottage, 120 High Street, Bletchingley , Redhill, England, RH1 4PA

Director27 December 2019Active
2, Deans Way, Edgware, England, HA8 9NL

Director25 December 2019Active
2, Deans Way, Edgware, England, HA8 9NL

Director28 June 2019Active

People with Significant Control

Mr Hafiz Yasir Ayyub
Notified on:01 October 2020
Status:Active
Date of birth:October 1987
Nationality:Pakistani
Country of residence:England
Address:Cobblers Cottage, 120 High Street, Redhill, England, RH1 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Irfan Mohammed Anwar
Notified on:27 December 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Flat 62, Brittany Point, London, England, SE11 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hafiz Yasir Ayyub
Notified on:27 December 2019
Status:Active
Date of birth:October 1987
Nationality:Pakistani
Country of residence:England
Address:Cobblers Cottage, 120 High Street, Bletchingley , Redhill, England, RH1 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christian Ionel Dutu
Notified on:25 December 2019
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:England
Address:2, Deans Way, Edgware, England, HA8 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Henry Stark
Notified on:28 June 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:2, Deans Way, Edgware, England, HA8 9NL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Change account reference date company previous shortened.

Download
2021-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Address

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

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-08-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-08-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-29Address

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

Download
2020-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.