This company is commonly known as Uk Contact Solutions Ltd. The company was founded 8 years ago and was given the registration number 10106670. The firm's registered office is in LUTTERWORTH. You can find them at 2 Spring Close, , Lutterworth, Leicestershire. This company's SIC code is 82200 - Activities of call centres.
Name | : | UK CONTACT SOLUTIONS LTD |
---|---|---|
Company Number | : | 10106670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 2016 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Director | 06 April 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 06 April 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 06 April 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 06 April 2016 | Active |
Mr Wesley Anthony Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | English |
Address | : | 2, Spring Close, Lutterworth, LE17 4DD |
Nature of control | : |
|
Mr Sean Isaac Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 2, Spring Close, Lutterworth, LE17 4DD |
Nature of control | : |
|
Mr Matthew Lee Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 2, Spring Close, Lutterworth, LE17 4DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Gazette | Gazette filings brought up to date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Gazette | Gazette notice compulsory. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Capital | Capital allotment shares. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.