This company is commonly known as Uneven Camber Limited. The company was founded 18 years ago and was given the registration number 05534398. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | UNEVEN CAMBER LIMITED |
---|---|---|
Company Number | : | 05534398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 01 December 2017 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 01 December 2017 | Active |
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ | Corporate Secretary | 11 August 2005 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Secretary | 01 October 2010 | Active |
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 31 October 2013 | Active |
P.O Box 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
Milestone House, Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 10 November 2008 | Active |
P.O Box 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ | Corporate Director | 11 August 2005 | Active |
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ | Corporate Director | 11 August 2005 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 01 October 2010 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 01 October 2010 | Active |
Mr Jeremy James Cobb | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-16 | Officers | Change corporate secretary company with change date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Officers | Change corporate secretary company with change date. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.