UKBizDB.co.uk

USRAH PROJECT LTD

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

This company is commonly known as Usrah Project Ltd. The company was founded 7 years ago and was given the registration number 10588622. The firm's registered office is in ST. NEOTS. You can find them at The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:USRAH PROJECT LTD
Company Number:10588622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, United Kingdom, PE19 6EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, United Kingdom, PE19 6EN

Director27 January 2017Active
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, United Kingdom, PE19 6EN

Director27 January 2017Active
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, United Kingdom, PE19 6EN

Director27 January 2017Active

People with Significant Control

Mr Richard Acheampong
Notified on:27 January 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:The A1 Lifestyle Village, Great North Road, St. Neots, United Kingdom, PE19 6EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Wall Brown
Notified on:27 January 2017
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:The A1 Lifestyle Village, Great North Road, St. Neots, United Kingdom, PE19 6EN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sabina Akhtar
Notified on:27 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:The A1 Lifestyle Village, Great North Road, St. Neots, United Kingdom, PE19 6EN
Nature of control:
  • Voting rights 25 to 50 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.