This company is commonly known as United Kash Limited. The company was founded 15 years ago and was given the registration number 06890816. The firm's registered office is in IPSWICH. You can find them at Suite E Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNITED KASH LIMITED |
---|---|---|
Company Number | : | 06890816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, United Kingdom, IP3 9FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ | Director | 31 July 2015 | Active |
Epsilon Business Centre, West Road, Randsomes Euro Park, Ipswich, United Kingdom, IP3 9FJ | Director | 16 September 2022 | Active |
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, United Kingdom, ENGLANF | Director | 16 September 2022 | Active |
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ | Director | 29 April 2009 | Active |
Wisteria Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 29 April 2009 | Active |
Wisteria Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 09 July 2009 | Active |
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ | Director | 01 January 2015 | Active |
Forty Percent Limited | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Christopher Prime | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite C, Office 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ |
Nature of control | : |
|
John Harvison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Suite C, 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ |
Nature of control | : |
|
Mr Kishore Babu Bobba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Suite C, 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.