UKBizDB.co.uk

UHDN HOLDINGS LIMITED

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

This company is commonly known as Uhdn Holdings Limited. The company was founded 20 years ago and was given the registration number 04935634. The firm's registered office is in BINGHAM. You can find them at Cabourn House, Station Street, Bingham, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UHDN HOLDINGS LIMITED
Company Number:04935634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bisham Drive, Abbey Park, West Bridgford, Nottingham, United Kingdom, NG2 6LT

Secretary17 December 2003Active
75 Radcliffe Road, West Bridgford, England, NG2 5HE

Director18 May 2016Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director17 December 2003Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary17 October 2003Active
2, Bisham Drive, Abbey Park West Bridgford, Nottingham, United Kingdom, NG2 6LT

Director25 February 2010Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director17 October 2003Active

People with Significant Control

Ampco 158 Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Francis Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Bisham Drive, Abbey Park, Nottingham, United Kingdom, NG2 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Susan Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Bisham Drive, Abbey Park, Nottingham, United Kingdom, NG2 6LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person secretary company with change date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.