UKBizDB.co.uk

UNITED REGISTRAR OF SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as United Registrar Of Systems (holdings) Limited. The company was founded 19 years ago and was given the registration number 05298466. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED REGISTRAR OF SYSTEMS (HOLDINGS) LIMITED
Company Number:05298466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerdale, Burton Row, Brent Knoll, England, TA9 4BY

Secretary23 June 2015Active
The Manor, 1 Matchams Close, Matchams, Nr Ringwood, United Kingdom, BH24 2BZ

Director26 November 2004Active
B 88, Sector 71, Nodia, India, 201309

Director30 November 2009Active
11 Bay View Gardens, Burnham On Sea, TA8 1LD

Secretary26 November 2004Active
7, Blackdown Mead, Cheddar, BS27 3XW

Secretary20 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 2004Active
3/5 College Street, Burnham-On-Sea, England, TA8 1AR

Corporate Secretary22 May 2014Active
Half Way Farm, Draycott Road, Cheddar, BS27 3RR

Director25 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 2004Active

People with Significant Control

Ursg Limited
Notified on:30 January 2020
Status:Active
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gurdon Riggs
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Dunbar Road, Bournemouth, United Kingdom, BH3 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-06-06Change of name

Change of name notice.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Resolution

Resolution.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Address

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

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.