UKBizDB.co.uk

URBAN SPLASH LIMITED

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

This company is commonly known as Urban Splash Limited. The company was founded 30 years ago and was given the registration number 02827908. The firm's registered office is in MANCHESTER. You can find them at Timber Wharf, 16-22 Worsley Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN SPLASH LIMITED
Company Number:02827908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1993
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, M15 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary04 March 2008Active
Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director02 July 1993Active
Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director11 February 2005Active
Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director02 July 1993Active
Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director30 November 2012Active
The Penthouse 600 The Boxworks, Worsley Street Castlefield, Manchester, M15 4LD

Secretary02 July 1993Active
11 Wolseley Place, Withington, Manchester, M20 3LR

Secretary11 February 2005Active
Timber Wharf, 16 - 22 Worsley Street, Castlefield, M15 4LD

Secretary31 October 2007Active
9 Midge Hall Drive, Bamford, OL11 4AX

Secretary22 August 2005Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Secretary13 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 1993Active
8 Kenwood Park Road, Sheffield, S7 1NF

Director01 July 2004Active
65 Knightswood, Beaumont Chase, Bolton, BL3 4UU

Director01 March 2003Active
2 The Oaks, Heald Road Bowdon, Altrincham, WA14 2JD

Director30 November 1999Active
138 Grove Road, Wallasey, CH45 0JF

Director06 June 1997Active
8 Bannacks Close, Willaston, Nantwich, CW5 6RP

Director02 May 2006Active
96 Childwall Valley Road, Liverpool, L16 4PF

Director01 March 2003Active
9 Midge Hall Drive, Bamford, OL11 4AX

Director22 August 2005Active
9 Midge Hall Drive, Bamford, Rochdale, OL11 4AX

Director07 April 2008Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Director13 April 2000Active
2 Devonshire Road, Heaton Moor, Stockport, SK4 4EF

Director30 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 June 1993Active

People with Significant Control

Urban Splash Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Timber Wharf, 16-22 Worsley Street, Manchester, England, 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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Change person director company with change date.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.