UKBizDB.co.uk

UK TECH LIMITED

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

This company is commonly known as Uk Tech Limited. The company was founded 12 years ago and was given the registration number 07845413. The firm's registered office is in STOKE-ON-TRENT. You can find them at 58 Moorland Road, , Stoke-on-trent, Staffordshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:UK TECH LIMITED
Company Number:07845413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:58 Moorland Road, Stoke-on-trent, Staffordshire, ST6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55a, Duke Street, C/O Food Hub Limited, Stoke-On-Trent, England, ST4 3NR

Director20 July 2020Active
58, Moorland Road, Stoke-On-Trent, ST6 1DT

Director07 February 2014Active
55a, Duke Street, C/O Food Hub Limited, Stoke-On-Trent, England, ST4 3NR

Director28 September 2015Active
8, Madison Court, Stoke-On-Trent, England, ST6 5HE

Director11 November 2011Active
Unit 7 The Court House, 72 Moorland Road, Burslem, Stoke-On-Trent, England, ST6 1DY

Director28 September 2015Active

People with Significant Control

Food Hub Ltd
Notified on:20 July 2020
Status:Active
Country of residence:England
Address:55 A Duke Street, Duke Street, Stoke-On-Trent, England, ST4 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ardit Mula
Notified on:06 April 2016
Status:Active
Date of birth:October 1996
Nationality:Albanian
Country of residence:England
Address:55a, Duke Street, Stoke-On-Trent, England, ST4 3NR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-01-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-12Accounts

Change account reference date company current shortened.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-11Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Resolution

Resolution.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.