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..
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 | : |
|
Registered Address | : | Halesfield 2, Telford, Shropshire, TF7 4QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 28 June 2019 | Active |
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 28 June 2019 | Active |
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 28 June 2019 | Active |
10, Wychelm Road, Clayhanger, Brownhills, United Kingdom, WS8 7QP | Secretary | 30 May 2013 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 April 1993 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Secretary | 05 June 2015 | Active |
Thornton Farm, Ludlow Road, Bridgnorth, WV16 5NL | Secretary | 05 May 1993 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 27 August 2007 | Active |
10, Wych Elm Road, Clayhanger, Walsall, United Kingdom, WS8 7QP | Director | 30 March 2012 | Active |
10 Wychelm Road, Clayhanger, Brownhills, WS8 7QP | Director | 13 October 1998 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 27 August 2007 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 April 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 April 1993 | Active |
Halesfield 2, Telford, TF7 4QH | Director | 01 December 2015 | Active |
The Yewlands, 14 Yew Tree Lane, Wolverhampton, United Kingdom, WV6 8UF | Director | 30 March 2012 | Active |
The Yewlands, 14 Yew Tree Lane, Wolverhampton, WV6 8UF | Director | 30 April 1997 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 05 May 1993 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 16 March 2004 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 31 December 1996 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 07 December 2012 | Active |
Halesfield 2, Telford, United Kingdom, TF7 4QH | Director | 14 September 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-07 | Capital | Legacy. | Download |
2021-10-07 | Insolvency | Legacy. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-08-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-21 | Accounts | Legacy. | Download |
2021-08-21 | Other | Legacy. | Download |
2021-08-21 | Other | Legacy. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-27 | Accounts | Legacy. | Download |
2020-11-27 | Other | Legacy. | Download |
2020-11-27 | Other | Legacy. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Change account reference date company current shortened. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Capital | Capital return purchase own shares. | Download |
2019-07-10 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.