This company is commonly known as United Builders Uk Limited. The company was founded 20 years ago and was given the registration number 04852782. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | UNITED BUILDERS UK LIMITED |
---|---|---|
Company Number | : | 04852782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bere Croft House, Ripe Lane, Ripe, Lewes, United Kingdom, BN8 6AR | Secretary | 31 July 2003 | Active |
Bere Croft House, Ripe Lane, Ripe, Lewes, United Kingdom, BN8 6AR | Director | 31 July 2003 | Active |
Greystone, Laughton Road, Ringmer, Lewes, United Kingdom, BN8 5NH | Director | 31 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 July 2003 | Active |
Mrs Paula Lucille Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bere Croft House, Deanland Road, Lewes, United Kingdom, BN8 6AR |
Nature of control | : |
|
Mr Graham John Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bere Croft House, Deanland Road, Lewes, United Kingdom, BN8 6AR |
Nature of control | : |
|
Mr Grant St John Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Graystone, Laughton Road, Lewes, United Kingdom, BN8 5NH |
Nature of control | : |
|
Mrs Karen Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greystone, Laughton Road, Lewes, United Kingdom, BN8 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-26 | Resolution | Resolution. | Download |
2019-10-24 | Capital | Capital allotment shares. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
2017-05-03 | Officers | Change person secretary company with change date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.