Warning: file_put_contents(c/dcc5e0f27acfe511461732cf81902001.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ulustrans Uk Ltd, DA1 5GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULUSTRANS UK LTD

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

This company is commonly known as Ulustrans Uk Ltd. The company was founded 17 years ago and was given the registration number 06046302. The firm's registered office is in DARTFORD. You can find them at The Nucleus, Brunel Way, Dartford, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ULUSTRANS UK LTD
Company Number:06046302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Nucleus, Brunel Way, Dartford, Kent, United Kingdom, DA1 5GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182 Eswyn Road, Tooting, London, SW17 8TN

Secretary15 January 2007Active
The Nucleus, Brunel Way, Dartford, United Kingdom, DA1 5GA

Director01 December 2020Active
Bostanci Mah. Mine Sok., Bn:0014 Blok:B D:0203, Kadikoy, Turkey,

Director16 January 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 January 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 January 2007Active

People with Significant Control

Peter Mark Gates
Notified on:10 January 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Meadow View, Talbot Road, Hawkhurst, United Kingdom, TN18 4NB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Guray Ulker
Notified on:09 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:The Nucleus, Brunel Way, Dartford, United Kingdom, DA1 5GA
Nature of control:
  • Significant influence or control
Olgun Hacialioglu
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Turkish
Country of residence:Turkey
Address:Bostanci Mah. Mine Sok., Bn:0014 Blok:B D:0203, Kadikoy, Turkey,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.