UKBizDB.co.uk

UK COURT SERVICES (MANCHESTER) LIMITED

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

This company is commonly known as Uk Court Services (manchester) Limited. The company was founded 23 years ago and was given the registration number 04164167. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:UK COURT SERVICES (MANCHESTER) LIMITED
Company Number:04164167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary19 September 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 May 2014Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary17 November 2003Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary20 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 February 2001Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director11 April 2018Active
St. Marys, Cowl Lane, Winchcombe, Cheltenham, GL54 5RA

Director19 March 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director13 May 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 December 2014Active
Carlton House, Carlton Road, Worksop, England, S81 7QF

Director01 May 2014Active
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Director04 October 2006Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director08 September 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director21 February 2007Active
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY

Director19 March 2001Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director11 March 2005Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director26 March 2003Active
7 Jacey Road, Edgbaston, Birmingham, B16 0LL

Director26 March 2001Active
G4s, Care And Justice, 5th Floor, Southside 105 Victoria Street, London, England, SW1E 6QT

Director13 March 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 February 2001Active
Farncombe House, Broadway, Broadway, United Kingdom, WR12 7LJ

Director24 May 2011Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director19 September 2006Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director20 February 2001Active
Southside, 105 Victoria St, London, England, SW1E 6QT

Director04 June 2014Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director17 November 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 July 2009Active
30, Arlington House, Bath Street, Bath, BA1 1QN

Director27 May 2008Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director19 March 2001Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director27 May 2008Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director20 February 2001Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS

Director22 January 2010Active
70 Pewley Way, Guildford, GU1 3QA

Director27 February 2004Active

People with Significant Control

Uk Court Services (Manchester) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Resolution

Resolution.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.