UKBizDB.co.uk

UREAPA LTD

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

This company is commonly known as Ureapa Ltd. The company was founded 8 years ago and was given the registration number 10190276. The firm's registered office is in BOLTON. You can find them at 3 The Studios, 320 Chorley Old Road, Bolton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UREAPA LTD
Company Number:10190276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concept House, Naval Street, Manchester, United Kingdom, M4 6AX

Director20 May 2016Active
Concept House, Naval Street, Manchester, England, M4 6AX

Director20 May 2016Active
Concept House, Naval Street, Manchester, United Kingdom, M4 6AX

Director20 May 2016Active
Concept House, Naval Street, Manchester, England, M4 6AX

Director20 May 2016Active
Concept House, Naval Street, Manchester, England, M4 6AX

Director20 May 2016Active
Concept House, Naval Street, Manchester, England, M4 6AX

Director20 May 2016Active

People with Significant Control

Mrs Katherine Francis Stirling
Notified on:19 May 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control
Mrs Lucy Marshall
Notified on:19 May 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control
Mrs Louisa Mary Zebedee-Howard
Notified on:19 May 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control
Mr Oliver William Roy Zebedee-Howard
Notified on:19 May 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control
Mr Alistair Frederick Stirling
Notified on:19 May 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control
Mr Philip Jefferson Marshall
Notified on:19 May 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-18Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Accounts

Change account reference date company previous shortened.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.