UKBizDB.co.uk

UL TELFORD UK LTD

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

This company is commonly known as Ul Telford Uk Ltd. The company was founded 31 years ago and was given the registration number 02810526. The firm's registered office is in TELFORD. You can find them at Halesfield 2, , Telford, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UL TELFORD UK LTD
Company Number:02810526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Halesfield 2, Telford, Shropshire, TF7 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH

Director28 June 2019Active
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH

Director28 June 2019Active
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH

Director28 June 2019Active
10, Wychelm Road, Clayhanger, Brownhills, United Kingdom, WS8 7QP

Secretary30 May 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 April 1993Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Secretary05 June 2015Active
Thornton Farm, Ludlow Road, Bridgnorth, WV16 5NL

Secretary05 May 1993Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director27 August 2007Active
10, Wych Elm Road, Clayhanger, Walsall, United Kingdom, WS8 7QP

Director30 March 2012Active
10 Wychelm Road, Clayhanger, Brownhills, WS8 7QP

Director13 October 1998Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director27 August 2007Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 April 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 April 1993Active
Halesfield 2, Telford, TF7 4QH

Director01 December 2015Active
The Yewlands, 14 Yew Tree Lane, Wolverhampton, United Kingdom, WV6 8UF

Director30 March 2012Active
The Yewlands, 14 Yew Tree Lane, Wolverhampton, WV6 8UF

Director30 April 1997Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director05 May 1993Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director16 March 2004Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director31 December 1996Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director07 December 2012Active
Halesfield 2, Telford, United Kingdom, TF7 4QH

Director14 September 2012Active

People with Significant Control

Dokimi Group Ltd
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:Halesfield 2, Telford, United Kingdom, TF7 4QH
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 (7 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-10-07Capital

Capital statement capital company with date currency figure.

Download
2021-10-07Capital

Legacy.

Download
2021-10-07Insolvency

Legacy.

Download
2021-10-07Resolution

Resolution.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-21Accounts

Legacy.

Download
2021-08-21Other

Legacy.

Download
2021-08-21Other

Legacy.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2020-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-27Accounts

Legacy.

Download
2020-11-27Other

Legacy.

Download
2020-11-27Other

Legacy.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Resolution

Resolution.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Change account reference date company current shortened.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-26Capital

Capital return purchase own shares.

Download
2019-07-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.