UKBizDB.co.uk

URBAN SPLASH GROUP HOLDINGS LIMITED

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

This company is commonly known as Urban Splash Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11704307. The firm's registered office is in MANCHESTER. You can find them at Timber Wharf, 16 - 22 Worsley Street, Manchester, Greater Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN SPLASH GROUP HOLDINGS LIMITED
Company Number:11704307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Timber Wharf, 16 - 22 Worsley Street, Manchester, Greater Manchester, United Kingdom, M15 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Secretary29 November 2018Active
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Director29 November 2018Active
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Director19 December 2018Active
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Director29 November 2018Active
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Director19 December 2018Active
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD

Director19 December 2018Active
Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom, M15 4LD

Corporate Director29 November 2018Active

People with Significant Control

Thomas Paul Richard Bloxham
Notified on:21 December 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Julian Peter Curnuck
Notified on:29 November 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Change account reference date company previous shortened.

Download
2019-10-15Resolution

Resolution.

Download
2019-05-13Resolution

Resolution.

Download
2019-05-03Capital

Capital name of class of shares.

Download
2019-04-25Capital

Legacy.

Download
2019-04-25Capital

Capital statement capital company with date currency figure.

Download
2019-04-25Insolvency

Legacy.

Download
2019-04-25Resolution

Resolution.

Download
2019-01-15Resolution

Resolution.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-03Capital

Capital allotment shares.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.