This company is commonly known as Ukgi Services Limited. The company was founded 20 years ago and was given the registration number 04953835. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, . This company's SIC code is 65120 - Non-life insurance.
Name | : | UKGI SERVICES LIMITED |
---|---|---|
Company Number | : | 04953835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Corporate Secretary | 04 May 2020 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 17 April 2020 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 23 February 2015 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 17 April 2020 | Active |
Little Manor The Green, Risby, Bury St Edmunds, IP28 6RF | Secretary | 10 December 2003 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 26 February 2010 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 01 November 2013 | Active |
4 Perry Court, Clerk Maxwell Road, Cambridge, CB3 0RS | Secretary | 15 May 2006 | Active |
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN | Secretary | 05 November 2003 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 26 February 2014 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 03 July 2012 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Corporate Secretary | 18 February 2004 | Active |
6 Clarkesdale, Great Easton, Market Harborough, LE16 8SP | Director | 01 April 2009 | Active |
Little Manor, Risby, Bury St Edmunds, IP28 6RF | Director | 29 November 2007 | Active |
Little Manor, Risby, Bury St Edmunds, IP28 6RF | Director | 10 December 2003 | Active |
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA | Director | 26 November 2014 | Active |
18 The Courtyard, Common Lane, Culcheth, Warrington, England, WA3 4HA | Director | 26 November 2014 | Active |
Bulmwers Cottage, Chapel Street, Shipdham, Thetford, IP25 7LB | Director | 01 April 2009 | Active |
11, Denham Lane, Barrow, Bury St. Edmunds, United Kingdom, IP29 5DZ | Director | 01 April 2009 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 09 May 2012 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 26 February 2010 | Active |
Nester, Kingfisher Close, Hutton, Brentwood, CM13 2NB | Director | 10 December 2003 | Active |
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN | Director | 05 November 2003 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 01 July 2011 | Active |
2 Windermere Avenue, Ashby De La Zouch, LE65 1FA | Director | 01 April 2009 | Active |
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU | Director | 05 November 2003 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 26 February 2010 | Active |
12, High Mead, Stanstead, CN24 8LJ | Director | 26 February 2010 | Active |
12 Highmead, Stansted, CM24 8LJ | Director | 10 December 2003 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 26 February 2010 | Active |
Dettingen House, Dettingen Way, Bury St Edmunds, United Kingdom, IP33 3TU | Corporate Director | 15 May 2006 | Active |
Total Broker Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-06-23 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.