This company is commonly known as Ugs Limited. The company was founded 28 years ago and was given the registration number 03112894. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | UGS LIMITED |
---|---|---|
Company Number | : | 03112894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 05 February 2010 | Active |
21 York Road, Grappenhall, Warrington, WA4 2EH | Secretary | 28 October 1996 | Active |
Green End Farm, Willington, Shipston On Stour, CV36 5AS | Secretary | 12 October 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 October 1995 | Active |
58 Kings Road, Chalfont St. Giles, HP8 4HN | Director | 13 August 2007 | Active |
16 Lakeland Way, Off The Balk Walton, Wakefield, WF2 6TG | Director | 04 January 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Green End Farm, Willington, Shipston On Stour, CV36 5AS | Director | 12 October 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
33, Queens Park Road, Birmingham, B32 2LB | Director | 11 February 2009 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Sunny Bank, Sibford Ferris, Banbury, OX15 5RG | Director | 01 January 1999 | Active |
Pipe Lane, Southam Road, Banbury, OX16 2RP | Director | 21 October 2009 | Active |
32 Franklyn Drive, Alvaston, Derby, DE24 0FR | Director | 07 March 2001 | Active |
Fleet House, Lee Circle, Leicester, United Kingdom, LE1 3QQ | Director | 05 February 2010 | Active |
7 Heritage Court, Fennyland Lane, Kenilworth, CV8 2RS | Director | 01 May 1999 | Active |
Fleet House, Lee Circle, Leicester, United Kingdom, LE1 3QQ | Director | 05 February 2010 | Active |
Glebe Cottage, Great North Road Cromwell, Newark, NG23 6JE | Director | 04 January 2000 | Active |
11 Launceston Drive, Horestone Grange, Nuneaton, CV11 6FT | Director | 01 May 1999 | Active |
31 The Moorings, Pontymoile, Pontypool, NP4 5NB | Director | 01 February 2003 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-22 | Address | Change sail address company with new address. | Download |
2021-09-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Gazette | Gazette filings brought up to date. | Download |
2021-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.