UKBizDB.co.uk

URIS INVESTMENT LIMITED

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

This company is commonly known as Uris Investment Limited. The company was founded 19 years ago and was given the registration number 05433486. 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 70100 - Activities of head offices.

Company Information

Name:URIS INVESTMENT LIMITED
Company Number:05433486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 April 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director05 June 2006Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director26 April 2005Active
Direct House, 4 Sidings Court, Doncaster, DN4 5NU

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

Secretary26 April 2005Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Secretary31 July 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 April 2005Active
Elvet Lodge, 138b Beacon Hill Road, Newark, NG24 2JJ

Director26 April 2005Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director26 April 2005Active
Direct House, 4 Sidings Court, Doncaster, DN4 5NU

Director07 November 2012Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Director31 July 2008Active
Rose House Orchard Close, Barford, NR9 4AZ

Director26 April 2005Active
Lofties, Lindrick Common, Worksop, S81 8BA

Director26 April 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 April 2005Active

People with Significant Control

Uris Central Administration Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, 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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-22Resolution

Resolution.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-05-14Auditors

Auditors resignation company.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Capital

Capital allotment shares.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.