Warning: file_put_contents(c/c06eaa0ec70e3f13a99907ab669401ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c9b63f8b65e091f9ca1aee7396fe2b76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Uppercut Two Limited, CM5 9JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UPPERCUT TWO LIMITED

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

This company is commonly known as Uppercut Two Limited. The company was founded 27 years ago and was given the registration number 03375310. The firm's registered office is in ESSEX. You can find them at 204c High Street, Ongar, Essex, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:UPPERCUT TWO LIMITED
Company Number:03375310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:204c High Street, Ongar, Essex, CM5 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204c High Street, Ongar, CM5 9JJ

Secretary01 November 2007Active
204c High Street, Ongar, Essex, CM5 9JJ

Director01 November 2007Active
The House, St Andrews Road, Halstead, CO9 2JJ

Secretary23 May 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 May 1997Active
65 Head Street, Halstead, CO9 2AU

Director23 May 1997Active
120 East Road, London, N1 6AA

Nominee Director23 May 1997Active

People with Significant Control

Ms Judith Andress
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:204c High Street, Essex, CM5 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Judith Brewer
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:204c High Street, Essex, CM5 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-25Dissolution

Dissolution application strike off company.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.