UKBizDB.co.uk

UNITED CARLTON OFFICE SYSTEMS LIMITED

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

This company is commonly known as United Carlton Office Systems Limited. The company was founded 37 years ago and was given the registration number 02118025. The firm's registered office is in GATESHEAD. You can find them at Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:UNITED CARLTON OFFICE SYSTEMS LIMITED
Company Number:02118025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Secretary22 June 2005Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director24 March 2000Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director24 March 2000Active
59, Imperial Way, Croydon, England, CR0 4RR

Director31 May 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director29 October 2007Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
111a Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TA

Secretary10 November 1998Active
27 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5ZB

Secretary-Active
32 Castlefields Drive, Prudhoe, NE42 5FP

Secretary24 March 2000Active
Fern House, 1 West Lane, Blaydon On Tyne, NE21 6PQ

Director-Active
61 Follingsby Drive, Wardley, Gateshead, NE10 8YH

Director-Active
59, Imperial Way, Croydon, England, CR0 4RR

Director31 May 2019Active
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ

Director24 March 2000Active
27 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5ZB

Director-Active
Parkshields, Fourstones, Hexham, NE47 5DY

Director04 October 2002Active
1 North Side, Great Whittington, Newcastle Upon Tyne, NE19 2HR

Director10 November 1998Active
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ

Director24 March 2000Active
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ

Director24 March 2000Active

People with Significant Control

Agilico Workplace Technologies (South) Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ucos Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meadow Court, Dukesway, Gateshead, England, NE11 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Accounts

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-08Address

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

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.