Warning: file_put_contents(c/08f1149ee90bee70705b3bb71a23aa68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Urban Business Limited, NW10 5SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

URBAN BUSINESS LIMITED

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

This company is commonly known as Urban Business Limited. The company was founded 4 years ago and was given the registration number 12680503. The firm's registered office is in LONDON. You can find them at 52a Ashburnham Road, Kensal Rise, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:URBAN BUSINESS LIMITED
Company Number:12680503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:52a Ashburnham Road, Kensal Rise, London, England, NW10 5SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Peters Road, Sheringham, England, NR26 8QY

Director21 January 2021Active
52a Ashburnham Road, Kensal Rise, London, England, NW10 5SE

Secretary21 January 2021Active
10, St. Peters Road, Sheringham, England, NR26 8QY

Director21 January 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director18 June 2020Active

People with Significant Control

Mr Robert Thomas Gerard Lacey
Notified on:28 June 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:52a Ashburnham Road, Kensal Rise, London, England, NW10 5SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Ms Elizabeth Rennie
Notified on:28 June 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:10, St. Peters Road, Sheringham, England, NR26 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Thornton
Notified on:18 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:18 June 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Address

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

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-10-29Address

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

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.