UKBizDB.co.uk

UHY HACKER YOUNG ASSOCIATES LIMITED

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

This company is commonly known as Uhy Hacker Young Associates Limited. The company was founded 36 years ago and was given the registration number 02188806. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UHY HACKER YOUNG ASSOCIATES LIMITED
Company Number:02188806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenewes House Gate Way Drive, Yeadon, United Kingdom, LS19 7XY

Director05 April 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director24 August 2020Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director03 March 2009Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director07 October 2013Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director07 March 2017Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director24 September 1997Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 January 2023Active
2, Old Bath Road, Newbury, United Kingdom, RG14 1QL

Director01 April 2021Active
Uhy Hacker Young, PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director01 January 2020Active
Heritage House, Murton Way, York, United Kingdom, YO19 5UW

Director31 March 2022Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director04 December 2002Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 January 2020Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director02 January 2001Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director20 March 2019Active
61 Tulip Tree Close, Tonbridge, TN9 2SJ

Secretary21 November 2002Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary01 December 2014Active
8 Willowdene, View Road Highgate, London, N6 4DE

Secretary-Active
30 Clavering Gardens, West Horndon, Brentwood, CM13 3ND

Secretary11 March 1995Active
16 Lambert Drive, Sudbury, CO10 0BX

Secretary-Active
7 Avenue Road, Chelmsford, CM2 9TY

Secretary01 May 2003Active
Well Cottage, Grange Farm, Higham Lane, Tonbridge, TN11 9QR

Secretary01 May 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary11 January 2008Active
4 Weigall Road, Lee, London, SE12 8HE

Secretary31 December 1992Active
42 Blithdale Road, London, SE2 9HJ

Secretary26 October 2007Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director18 September 2017Active
Thames House, Roman Square, Sittingbourne, ME10 4BJ

Director01 May 2010Active
23 Rubislaw Drive, Bearsden, Glasgow, Scotland, G61 1PS

Director01 February 2006Active
Oakdene Ogden Lane, Higher Ogden Milnrow, Rochdale, OL16 3RQ

Director-Active
168 Church Road, Hove, BN3 2DL

Director-Active
4 Royal Crescent, Glasgow, G3 7SL

Director-Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director14 November 2003Active
Old Plantation Cottage Heath Road, Gamlingay, Sandy, SG19 2JD

Director23 February 2006Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director21 December 2005Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director12 February 2009Active
41 Biggin Street, Loughborough, LE11 1UA

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.