UKBizDB.co.uk

UK APPLIANCE LTD

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

This company is commonly known as Uk Appliance Ltd. The company was founded 7 years ago and was given the registration number 10291540. The firm's registered office is in CARDIFF. You can find them at 14-16 Churchill Way, , Cardiff, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:UK APPLIANCE LTD
Company Number:10291540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:14-16 Churchill Way, Cardiff, Wales, CF10 2DX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director10 March 2022Active
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director26 November 2019Active
40, Steyne Street, Bognor Regis, England, PO21 1TJ

Director01 May 2020Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director22 July 2016Active
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director17 August 2020Active
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director01 February 2022Active
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director09 September 2019Active
14-16, Churchill Way, Cardiff, Wales, CF10 2DX

Director06 September 2019Active

People with Significant Control

Mr Damien Colin Enticott
Notified on:10 March 2022
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:Wales
Address:14-16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Natasha Lovett
Notified on:01 February 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Wales
Address:14-16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Damien Colin Enticott
Notified on:17 August 2020
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:Wales
Address:14-16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
George Jonathan Andrew Douthwaite
Notified on:01 May 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:40, Steyne Street, Bognor Regis, England, PO21 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Buck
Notified on:26 November 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Wales
Address:14-16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Mcginlay
Notified on:06 September 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Wales
Address:14-16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amie-Louise Elson
Notified on:22 July 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.