UKBizDB.co.uk

UGS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary05 February 2010Active
21 York Road, Grappenhall, Warrington, WA4 2EH

Secretary28 October 1996Active
Green End Farm, Willington, Shipston On Stour, CV36 5AS

Secretary12 October 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1995Active
58 Kings Road, Chalfont St. Giles, HP8 4HN

Director13 August 2007Active
16 Lakeland Way, Off The Balk Walton, Wakefield, WF2 6TG

Director04 January 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Green End Farm, Willington, Shipston On Stour, CV36 5AS

Director12 October 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
33, Queens Park Road, Birmingham, B32 2LB

Director11 February 2009Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Sunny Bank, Sibford Ferris, Banbury, OX15 5RG

Director01 January 1999Active
Pipe Lane, Southam Road, Banbury, OX16 2RP

Director21 October 2009Active
32 Franklyn Drive, Alvaston, Derby, DE24 0FR

Director07 March 2001Active
Fleet House, Lee Circle, Leicester, United Kingdom, LE1 3QQ

Director05 February 2010Active
7 Heritage Court, Fennyland Lane, Kenilworth, CV8 2RS

Director01 May 1999Active
Fleet House, Lee Circle, Leicester, United Kingdom, LE1 3QQ

Director05 February 2010Active
Glebe Cottage, Great North Road Cromwell, Newark, NG23 6JE

Director04 January 2000Active
11 Launceston Drive, Horestone Grange, Nuneaton, CV11 6FT

Director01 May 1999Active
31 The Moorings, Pontymoile, Pontypool, NP4 5NB

Director01 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-22Address

Change sail address company with new address.

Download
2021-09-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-29Address

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

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Gazette

Gazette filings brought up to date.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Legacy.

Download
2020-07-01Capital

Capital statement capital company with date currency figure.

Download
2020-07-01Insolvency

Legacy.

Download
2020-07-01Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.