This company is commonly known as Universal Dredgers Limited. The company was founded 11 years ago and was given the registration number 08130169. The firm's registered office is in LONDON. You can find them at 87 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNIVERSAL DREDGERS LIMITED |
---|---|---|
Company Number | : | 08130169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Baker Street, London, W1U 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 04 July 2012 | Active |
2nd Floor, 175-176 Tottenham Court Road, London, United Kingdom, W1T 7NX | Director | 08 December 2022 | Active |
22, Cambridge Avenue, New Malden, United Kingdom, KT3 4LE | Director | 04 July 2012 | Active |
Mr Francis Javier Triay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Triay & Triay, 28 Irish Town, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-30 | Accounts | Accounts with accounts type small. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.