UKBizDB.co.uk

UKTOG LIMITED

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

This company is commonly known as Uktog Limited. The company was founded 7 years ago and was given the registration number 10701195. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:UKTOG LIMITED
Company Number:10701195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2017
End of financial year:10 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY

Director24 May 2017Active
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY

Director24 May 2017Active
5, Exeter Close, Cheadle Hulme, Cheadle, England, SK8 6JE

Director31 March 2017Active

People with Significant Control

Mr Robert Francis Cuthbertson
Notified on:26 May 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Height Barn Farm, Lumb, Rossendale, England, BB4 9RX
Nature of control:
  • Significant influence or control
Uktog Group Llp
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Matthew John Heath Cahill
Notified on:31 March 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Address

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

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.