UKBizDB.co.uk

USAF GP NO.1 LIMITED

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

This company is commonly known as Usaf Gp No.1 Limited. The company was founded 17 years ago and was given the registration number 05897875. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:USAF GP NO.1 LIMITED
Company Number:05897875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary16 April 2013Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director29 September 2006Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director16 April 2013Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary29 September 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary07 August 2006Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Director29 September 2006Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director26 September 2006Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2016Active
Southdale, Greenway Lane, Bath, England, BA2 4LW

Director03 August 2010Active
Southdale, 48 Greenway Lane, Bath, BA2 4LW

Director04 August 2008Active
12, Alma Road, Clifton, Bristol, England, BS8 2BY

Director23 October 2009Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director02 July 2018Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director29 September 2006Active
The Core, 40 St Thomas Street, Bristol, Avon, BS1 6JX

Director23 October 2009Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director26 October 2016Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director07 August 2006Active

People with Significant Control

Sanne Trustee Services Limited
Notified on:06 April 2016
Status:Active
Address:13, Castle Street, St Helier, JE4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Usaf Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-19Officers

Second filing of director appointment with name.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-01Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.