UKBizDB.co.uk

UGREEN LIMITED

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

This company is commonly known as Ugreen Limited. The company was founded 7 years ago and was given the registration number 10805431. The firm's registered office is in NORTHWOOD. You can find them at 166 Northwood Way, , Northwood, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UGREEN LIMITED
Company Number:10805431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:166 Northwood Way, Northwood, Middlesex, United Kingdom, HA6 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Goddard Avenue, Old Town, Swindon, United Kingdom, SN1 4HS

Director06 June 2017Active
71, Cotswold View, St John's Road, Slimbridge, United Kingdom, GL2 7DB

Director06 June 2017Active
44, Saint Thomas Street, Penryn, United Kingdom, TR10 8JW

Director06 June 2017Active
The Great Barn, Stanton, St Bernard, United Kingdom, SN8 4LN

Director06 June 2017Active

People with Significant Control

Mr Peter Richard Mccann-Downes
Notified on:06 June 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:44, Saint Thomas Street, Penryn, United Kingdom, TR10 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Loan
Notified on:06 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:36, Dene Road, Northwood, England, HA6 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Maximillan Verson
Notified on:06 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:36, Dene Road, Northwood, England, HA6 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Capital

Capital allotment shares.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.