This company is commonly known as Uris Central Administration Limited. The company was founded 16 years ago and was given the registration number 06290469. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | URIS CENTRAL ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 06290469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 27 January 2022 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 22 June 2007 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 11 August 2023 | Active |
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU | Secretary | 07 November 2012 | Active |
Flat 93 The Edge, Clowes Street, Manchester, M3 5ND | Secretary | 22 June 2007 | Active |
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY | Secretary | 31 July 2008 | Active |
Pine Lodge, Firs Road, Kenley, CR8 5LH | Director | 23 October 2007 | Active |
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU | Director | 07 November 2012 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 23 July 2007 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 08 April 2014 | Active |
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY | Director | 31 July 2008 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 08 April 2014 | Active |
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU | Director | 18 November 2009 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 01 October 2015 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 07 November 2012 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 07 November 2012 | Active |
20 Broadoak Road, Worsley, Manchester, M28 2TG | Director | 03 August 2007 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 27 January 2022 | Active |
Rose House Orchard Close, Barford, NR9 4AZ | Director | 03 August 2007 | Active |
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU | Director | 30 November 2011 | Active |
Uris Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-26 | Dissolution | Dissolution application strike off company. | Download |
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-06 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-05 | Capital | Capital cancellation shares. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-06-22 | Capital | Legacy. | Download |
2021-06-22 | Insolvency | Legacy. | Download |
2021-06-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.