UKBizDB.co.uk

ULS (UK) LTD

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

This company is commonly known as Uls (uk) Ltd. The company was founded 11 years ago and was given the registration number 08208595. The firm's registered office is in LONDON. You can find them at Upper Level, 97 Avenue Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ULS (UK) LTD
Company Number:08208595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Upper Level, 97 Avenue Road, London, England, NW3 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Avenue Road, London, England, NW3 5EJ

Director15 April 2023Active
Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary14 January 2020Active
Enigma House, 24-26 Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Secretary10 September 2012Active
Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU

Director17 March 2020Active
Enigma House, 24-26, Arcadia Avenue, Avenue Road, London, United Kingdom, N3 2JU

Director07 January 2020Active
Enigma House, 24-26, Arcadia Avenue, London, England, N3 2JU

Director13 August 2014Active
Enigma House, 24-26 Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Director10 September 2012Active
Enigma House, 24-26, Arcadia Avenue, London, England, N3 2JU

Corporate Director16 March 2020Active

People with Significant Control

Mr Richard Townsend
Notified on:27 May 2023
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Upper Level, 97 Avenue Road, London, England, NW3 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Blumenthal
Notified on:20 January 2020
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Gordon Blumenthal
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Enigma House, 24-26, London, N3 2JU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.