UKBizDB.co.uk

URIS GROUP LIMITED

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

This company is commonly known as Uris Group Limited. The company was founded 34 years ago and was given the registration number 02461657. 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 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:URIS GROUP LIMITED
Company Number:02461657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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, DN4 5PL

Director01 November 2022Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director05 June 2006Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

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

Secretary28 October 2002Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Secretary31 July 2008Active
Lofties, Lindrick Common, Worksop, S81 8BA

Secretary-Active
15 Wasteneys Road, Todwick, Sheffield, S26 1JF

Director15 November 2002Active
25, Bedford Street, London, WC2E 9ES

Director05 April 2004Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director-Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director23 November 2012Active
10 Gateland Drive, Leeds, LS17 8HU

Director15 November 2002Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director05 September 2014Active
Cherry Burton Court, Main Street, Cherry Burton, HU17 7RF

Director-Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director28 October 2002Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

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

Director08 April 2014Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director08 April 2014Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director17 November 2015Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director09 January 2013Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director20 November 2012Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director07 November 2012Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director27 January 2022Active
Lofties, Lindrick Common, Worksop, S81 8BA

Director-Active

People with Significant Control

Atlanta Mga Holdings Limited
Notified on:04 January 2023
Status:Active
Country of residence:United Kingdom
Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geo Specialty Group Holdings Limited
Notified on:29 March 2022
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint corporate secretary company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.