UKBizDB.co.uk

URBANLINK SERVICES LIMITED

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

This company is commonly known as Urbanlink Services Limited. The company was founded 15 years ago and was given the registration number 06647846. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:URBANLINK SERVICES LIMITED
Company Number:06647846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambs, United Kingdom, PE13 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director31 May 2019Active
Willow Tree Farm, Lynn Road Walpole Highway, Wisbech, PE14 7QX

Secretary16 July 2008Active
Asquith House, School Lane, Walpole St Peter, Wisbech, PE14 7PA

Secretary01 July 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary16 July 2008Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director16 July 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director16 July 2008Active

People with Significant Control

Mrs Charlene Harris
Notified on:26 July 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Finney Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlene Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Willow Tree Farm, Lynn Road, Wisbech, England, PE14 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.