UKBizDB.co.uk

URIS CENTRAL ADMINISTRATION LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary27 January 2022Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director22 June 2007Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director11 August 2023Active
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU

Secretary07 November 2012Active
Flat 93 The Edge, Clowes Street, Manchester, M3 5ND

Secretary22 June 2007Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Secretary31 July 2008Active
Pine Lodge, Firs Road, Kenley, CR8 5LH

Director23 October 2007Active
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU

Director07 November 2012Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director23 July 2007Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director08 April 2014Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Director31 July 2008Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director08 April 2014Active
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU

Director18 November 2009Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director01 October 2015Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director07 November 2012Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director07 November 2012Active
20 Broadoak Road, Worsley, Manchester, M28 2TG

Director03 August 2007Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director27 January 2022Active
Rose House Orchard Close, Barford, NR9 4AZ

Director03 August 2007Active
Direct House, 4 Sidings Court White Rose Way, Doncaster, DN4 5NU

Director30 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-26Dissolution

Dissolution application strike off company.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint corporate secretary company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-07Capital

Capital statement capital company with date currency figure.

Download
2021-07-05Capital

Capital cancellation shares.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Capital

Legacy.

Download
2021-06-22Insolvency

Legacy.

Download
2021-06-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.