UKBizDB.co.uk

UML ANFA LIMITED

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

This company is commonly known as Uml Anfa Limited. The company was founded 6 years ago and was given the registration number 11434473. The firm's registered office is in WEMBLEY. You can find them at Portland House, 69-71 Wembley Hill Road, Wembley, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UML ANFA LIMITED
Company Number:11434473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portland House, 69-71 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, 69-71 Wembley Hiill Road, Wembley, United Kingdom, HA9 8BU

Director26 June 2018Active
Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Director26 June 2018Active
Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Director07 March 2019Active
Portland House, 69-71 Wembley Hiill Road, Wembley, United Kingdom, HA9 8BU

Director26 June 2018Active
Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Director07 March 2019Active
Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Secretary26 June 2018Active
Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Director26 June 2018Active

People with Significant Control

Pytheas Maritime Holdings Limited
Notified on:16 July 2018
Status:Active
Country of residence:England
Address:Portland House, 69-71 Wembley Hill Road, Wembley, England, HA9 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Union Maritime Limited
Notified on:26 June 2018
Status:Active
Country of residence:United Kingdom
Address:Portland House, 69-71 Wembley Hill Road, Wembley, United Kingdom, HA9 8BU
Nature of control:
  • Voting rights 75 to 100 percent as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-12-05Accounts

Change account reference date company current shortened.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Change account reference date company previous shortened.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.