UKBizDB.co.uk

UK ACCOMMODATION OPS LIMITED

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

This company is commonly known as Uk Accommodation Ops Limited. The company was founded 8 years ago and was given the registration number 09727200. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK ACCOMMODATION OPS LIMITED
Company Number:09727200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director01 November 2020Active
Stamford House, Northenden Road, Sale, M33 2DH

Director01 November 2020Active
Stamford House, Northenden Road, Sale, M33 2DH

Director01 November 2020Active
Unit 20/21 Cavern Walks, Mathew Street, Liverpool, England, L2 6RE

Director25 January 2022Active
48 Ronaldsway, Crosby, Liverpool, England, L23 9XX

Director29 April 2020Active
57-59, Victoria Street, Liverpool, England, L1 6DG

Director19 August 2021Active
19 Lower Hey, Thornton, Liverpool, United Kingdom, L23 9UR

Director11 August 2015Active
116 Duke Street, Liverpool, England, L1 5JW

Director01 November 2020Active

People with Significant Control

Uk Accommodation Group Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:57-59, Victoria Street, Liverpool, England, L1 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Joyce Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:19 Lower Hey, Thornton, Liverpool, United Kingdom, L23 9UR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Address

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

Download
2022-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Address

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

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Change account reference date company current extended.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

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

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.