UKBizDB.co.uk

USI MAYFAIR LTD.

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

This company is commonly known as Usi Mayfair Ltd.. The company was founded 26 years ago and was given the registration number 03437807. The firm's registered office is in LEEDS. You can find them at Old Mill Lane Low Road, Hunslet, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:USI MAYFAIR LTD.
Company Number:03437807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Mill Lane Low Road, Hunslet, Leeds, LS10 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director31 March 2020Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director31 March 2020Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director30 November 2020Active
10 Culpeper Key, Colts Neck, Usa, NJ 07722

Secretary26 November 1997Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary16 January 1998Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 September 1997Active
2854 Old Cypress North, Palm Beach Gardens, Usa,

Director31 July 2000Active
5, Waterside, Castle Combe, Chippenham, SN14 7HX

Director02 December 1997Active
13925 City Center Drive, Suite 200, Chino Hills, United States,

Director15 December 2008Active
16 Canterbury Lane, Summit Nj 07901, Usa, FOREIGN

Director26 November 1997Active
White Oak Village Apartments, 412 Morris Avenue Apt 53, Summit, Usa,

Director18 June 1998Active
5121 Isabella Drive,, Palm Beach Gardens,, Usa,

Director18 August 2003Active
Jacuzzi Uk Group Plc, Roydsdale Way, Bradford, BD4 6SE

Director11 June 2007Active
23 Penrose Lane, West Windsor, Usa, NJ 08691

Director26 November 1997Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director22 September 1997Active
6509 Laurel Street, Corona, Usa,

Director11 June 2007Active
Old Mill Lane, Low Road, Hunslet, Leeds, England, LS10 1RB

Director17 May 2013Active
990 Lytham Court, West Palm Beach, Usa,

Director26 July 2002Active
Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE

Director07 November 2011Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director22 September 1997Active

People with Significant Control

Mr Simon Daniel Firmin
Notified on:31 March 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
Mr Kevin Teague
Notified on:22 September 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
Mr Anthony Lovallo
Notified on:22 September 2016
Status:Active
Date of birth:October 1961
Nationality:American
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
Usi American Holdings, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O Jacuzzi Group Worldwide, 13925 City Centre Dr #200, Chino Hills, United States,
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
2024-04-26Capital

Capital allotment shares.

Download
2024-04-20Resolution

Resolution.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.