Warning: file_put_contents(c/115ba8bb5b3148152f4727752d6a1299.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/479129a8e2a29162e9d16dd707caa266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uls & Son (heathrow) Limited, CR2 0BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULS & SON (HEATHROW) LIMITED

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

This company is commonly known as Uls & Son (heathrow) Limited. The company was founded 15 years ago and was given the registration number 06849182. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ULS & SON (HEATHROW) LIMITED
Company Number:06849182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Crondall Road, Crookham Village, Fleet, United Kingdom, GU51 5SS

Director18 March 2011Active
The Willows, Crondall Road, Crookham Village, Fleet, England, GU51 5SS

Director29 January 2010Active
6 Pound Road, Over Wallop, Stockbridge, United Kingdom, SO20 8JT

Director01 September 2022Active
4, Oak Meadow, South Molton, EX36 4EY

Director17 March 2009Active
The Willows, Crondall Road, Crookham Village, Fleet, GU51 5SS

Director17 April 2009Active

People with Significant Control

Mr Jamie Spencer Underwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Crondall Road, Crookham Village, United Kingdom, GU51 5SS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.