UKBizDB.co.uk

UNITED BUREAU OF CONSULTANTS LIMITED

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

This company is commonly known as United Bureau Of Consultants Limited. The company was founded 25 years ago and was given the registration number 03785318. The firm's registered office is in TAUNTON. You can find them at 22 Billet Street, , Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED BUREAU OF CONSULTANTS LIMITED
Company Number:03785318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Billet Street, Taunton, Somerset, TA1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, The Street, Horham, Eye, England, IP21 5DY

Secretary29 May 2012Active
The Old Rectory, The Street, Horham, Eye, England, IP21 5DY

Director30 May 2012Active
80, Niederdorfstrasse, 8001, Zurich, Switzerland,

Director09 June 1999Active
7 Dunnistrasse, Bergdietikon, Switzerland,

Secretary22 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 June 1999Active
Buttons Green Farm, -, Buttons Green, Bury St. Edmunds, United Kingdom, IP30 0JF

Director30 May 2012Active
3, Dumville Drive, Godstone, England, RH9 8NY

Director22 August 2014Active
Flat 26, 17 Clarges Street, London, England, W1J 8AE

Director12 March 2018Active
7 Dunnistrasse, Bergdietikon, Switzerland,

Director09 June 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 June 1999Active

People with Significant Control

Ms Jolita Sacks
Notified on:04 May 2016
Status:Active
Date of birth:April 1974
Nationality:Lithuanian
Country of residence:England
Address:Flat 26, 17 Clarges Street, London, England, W1J 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Dennis Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:Switzerland
Address:80, Niederdorfstrasse, Zurich, Switzerland, CH 8001
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-04Dissolution

Dissolution application strike off company.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person secretary company with change date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.