UKBizDB.co.uk

UK DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Uk Development Services Limited. The company was founded 7 years ago and was given the registration number 10590357. The firm's registered office is in RUGELEY. You can find them at The Nook, Blithbury Road, Rugeley, Staffordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:UK DEVELOPMENT SERVICES LIMITED
Company Number:10590357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Nook, Blithbury Road, Rugeley, Staffordshire, United Kingdom, WS15 3HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN

Director30 November 2022Active
Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN

Secretary01 November 2020Active
The Nook, Blithbury Road, Rugeley, United Kingdom, WS15 3HQ

Secretary30 January 2017Active
The Nook, Blithbury Road, Rugeley, United Kingdom, WS15 3HQ

Secretary29 December 2020Active
Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN

Director01 November 2020Active
The Nook, Blithbury Road, Rugeley, United Kingdom, WS15 3HQ

Director30 January 2017Active
Kenect Recruitment (North West) Limited, Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB

Director08 May 2017Active
Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN

Director29 December 2020Active
Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN

Director29 December 2020Active

People with Significant Control

Mr John Alan Goff
Notified on:01 March 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Langard Lifford Hall, Tunnel Lane, Birmingham, England, B30 3JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Harry Palmer
Notified on:29 December 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Blithbury Road, Rugeley, United Kingdom, WS15 3HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joe Palmer
Notified on:29 December 2020
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Blithbury Road, Rugeley, United Kingdom, WS15 3HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Halford
Notified on:30 January 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Seventeen Windows, Marple Road, Stockport, England, SK2 5HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-08Officers

Change person secretary company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-09Accounts

Accounts with accounts type dormant.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Address

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

Download
2021-04-05Officers

Termination secretary company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.