UKBizDB.co.uk

UK SPRINKLERS LIMITED

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

This company is commonly known as Uk Sprinklers Limited. The company was founded 12 years ago and was given the registration number 07915651. The firm's registered office is in CASTLEFORD. You can find them at 13 Flemming Court, , Castleford, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:UK SPRINKLERS LIMITED
Company Number:07915651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:13 Flemming Court, Castleford, England, WF10 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Flemming Court, Castleford, England, WF10 5HW

Secretary11 September 2017Active
13, Flemming Court, Castleford, England, WF10 5HW

Director16 October 2019Active
13, Flemming Court, Castleford, England, WF10 5HW

Director06 March 2012Active
13, Flemming Court, Castleford, England, WF10 5HW

Director11 September 2017Active
13, Flemming Court, Castleford, England, WF10 5HW

Director11 September 2017Active
Unit 1, Bridge Trading Estate, Bolton Road, United Kingdom, BL8 2AQ

Director19 January 2012Active
13, Flemming Court, Castleford, England, WF10 5HW

Director19 January 2012Active
Unit 1, Bridge Trading Estate, Bolton Road, United Kingdom, BL8 2AQ

Director19 January 2012Active
Stewards Cottage, Turton Golf Club ,Hospital Road, Bromley Cross, United Kingdom, BL7 9QD

Director19 January 2012Active
76, Lonsdale Road, Bolton, United Kingdom, BL1 4PW

Director19 January 2012Active

People with Significant Control

Ptsg Electrical Services Limited
Notified on:11 September 2017
Status:Active
Country of residence:England
Address:13, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michael Charlton
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:13, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Mark Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:13, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Change account reference date company current extended.

Download
2023-06-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-05Accounts

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.