UKBizDB.co.uk

UMBRELLA 5ERVICES UK LIMITED

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

This company is commonly known as Umbrella 5ervices Uk Limited. The company was founded 6 years ago and was given the registration number 11035925. The firm's registered office is in BIRMINGHAM. You can find them at Unit 9, Long Acre, Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:UMBRELLA 5ERVICES UK LIMITED
Company Number:11035925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52290 - Other transportation support activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Secretary17 October 2018Active
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Director28 June 2020Active
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Director28 June 2020Active
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Director01 July 2019Active
26, Francis Road, Yardley, Birmingham, England, B25 8HP

Director01 January 2020Active
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Director29 January 2020Active
Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD

Director04 June 2020Active

People with Significant Control

Mr Israr Khaliq
Notified on:15 October 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nazir Ahmed
Notified on:28 June 2020
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parminder Singh
Notified on:04 June 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Long Acre, Birmingham, United Kingdom, B7 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Jan
Notified on:01 January 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:26, Francis Road, Birmingham, England, B25 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Connor Sparrey
Notified on:27 October 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:486 Alum Rock Road, Birmingham, England, B8 3HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Notice of removal of a director.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.