UKBizDB.co.uk

UKTTF LIMITED

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

This company is commonly known as Ukttf Limited. The company was founded 9 years ago and was given the registration number 09042505. The firm's registered office is in HEYWOOD. You can find them at Peine House, Hind Hill Street, Heywood, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:UKTTF LIMITED
Company Number:09042505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Green Lane, Heywood, United Kingdom, OL10 2EW

Director01 June 2023Active
Ukttf, Fir Street, Heywood, United Kingdom, OL10 1NW

Director15 May 2014Active
Ukttf, Fir Street, Heywood, United Kingdom, OL10 1NW

Director15 May 2014Active
Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director06 August 2014Active

People with Significant Control

Mr Jeffrey Bone
Notified on:03 January 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:151, Green Lane, Heywood, United Kingdom, OL10 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis Carlick
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Ukttf, Fir Street, Heywood, United Kingdom, OL10 1NW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jason Robert Cornick
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Ukttf, Fir Street, Heywood, United Kingdom, OL10 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary George Whitley
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Ukttf, Fir Street, Heywood, United Kingdom, OL10 1NW
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

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

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Address

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

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-12Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Mortgage

Mortgage satisfy charge part.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.