UKBizDB.co.uk

UHH LIMITED

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

This company is commonly known as Uhh Limited. The company was founded 47 years ago and was given the registration number 01278955. The firm's registered office is in NEWMARKET. You can find them at The Old Rectory Brookside, Moulton, Newmarket, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UHH LIMITED
Company Number:01278955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1976
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Rectory Brookside, Moulton, Newmarket, Suffolk, CB8 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary02 March 2005Active
Tawny Pippit, 136 High Street, Landbeach, Cambridge, United Kingdom, CB25 9SU

Director16 December 1998Active
Tawny Pippit, 136 High Street, Landbeach, Cambridge, United Kingdom, CB25 9SU

Director-Active
25, Farringdon Street, London, United Kingdom, EC4A 4AB

Director-Active
The Old Rectory, Moulton, Newmarket, CB8 8SG

Director16 December 1998Active
Nuzzlepatch, Gretton Road, Harringworth, NN17 3AD

Secretary16 June 2004Active
34 Green End, Comberton, Cambridge, CB3 7DY

Secretary16 December 1998Active
The Old Rectory, Moulton, Newmarket, CB8 8SG

Secretary01 July 1997Active
Mill Dene, School Lane, Blockley, Moreton In Marsh, GL56 9HU

Corporate Secretary-Active
6 Valley Road, Chandlers Ford, SO53 1GP

Director28 February 1996Active
Mill Dene, Blockley, Moreton In Marsh, GL56 9HU

Director-Active
2 Spring Close, Solihull, B91 1RA

Director27 May 2003Active
3 St Andrews Park, Histon, Cambridge, CB4 9ER

Director-Active

People with Significant Control

Mr David Charles William Unwin
Notified on:20 December 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:25, Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Significant influence or control

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download
2016-01-08Officers

Change person secretary company with change date.

Download
2015-06-01Address

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

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption full.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.