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.
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 | : |
|
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 |
---|---|---|---|
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 05 June 2006 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 26 April 2005 | Active |
Direct House, 4 Sidings Court, Doncaster, DN4 5NU | Secretary | 07 November 2012 | Active |
Flat 93 The Edge, Clowes Street, Manchester, M3 5ND | Secretary | 26 April 2005 | Active |
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY | Secretary | 31 July 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 April 2005 | Active |
Elvet Lodge, 138b Beacon Hill Road, Newark, NG24 2JJ | Director | 26 April 2005 | Active |
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX | Director | 26 April 2005 | Active |
Direct House, 4 Sidings Court, Doncaster, DN4 5NU | Director | 07 November 2012 | Active |
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY | Director | 31 July 2008 | Active |
Rose House Orchard Close, Barford, NR9 4AZ | Director | 26 April 2005 | Active |
Lofties, Lindrick Common, Worksop, S81 8BA | Director | 26 April 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-27 | Dissolution | Dissolution application strike off company. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Auditors | Auditors resignation company. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-11 | Capital | Capital allotment shares. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.