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.
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 | : |
|
Registered Address | : | Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Secretary | 22 June 2005 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 24 March 2000 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 24 March 2000 | Active |
59, Imperial Way, Croydon, England, CR0 4RR | Director | 31 May 2019 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 29 October 2007 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 July 2020 | Active |
111a Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TA | Secretary | 10 November 1998 | Active |
27 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5ZB | Secretary | - | Active |
32 Castlefields Drive, Prudhoe, NE42 5FP | Secretary | 24 March 2000 | Active |
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 | Director | 31 May 2019 | Active |
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ | Director | 24 March 2000 | Active |
27 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5ZB | Director | - | Active |
Parkshields, Fourstones, Hexham, NE47 5DY | Director | 04 October 2002 | Active |
1 North Side, Great Whittington, Newcastle Upon Tyne, NE19 2HR | Director | 10 November 1998 | Active |
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ | Director | 24 March 2000 | Active |
Meadow Court, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ | Director | 24 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-03 | Accounts | Legacy. | Download |
2023-11-03 | Other | Legacy. | Download |
2023-11-03 | Other | Legacy. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.