UKBizDB.co.uk

USSL LIMITED

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

This company is commonly known as Ussl Limited. The company was founded 24 years ago and was given the registration number 03841431. The firm's registered office is in LONDON. You can find them at St. Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:USSL LIMITED
Company Number:03841431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 September 1999
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Secretary16 November 2017Active
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director16 November 2017Active
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director16 November 2017Active
20 Shenfield Gardens, Brentwood, CM13 1DT

Secretary14 September 1999Active
Ground Floor, 47, Paul Street, London, England, EC2A 4LP

Secretary01 November 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 September 1999Active
Ground Floor, 47, Paul Street, London, England, EC2A 4LP

Director02 July 2002Active
Ground Floor, 47, Paul Street, London, England, EC2A 4LP

Director14 September 1999Active
Ground Floor, 47, Paul Street, London, England, EC2A 4LP

Director02 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 September 1999Active

People with Significant Control

Noonan Services Group (Uk) Limited
Notified on:16 November 2017
Status:Active
Address:Ground Floor, 47 Paul Street, London, EC2A 4LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Dominic Edwards
Notified on:01 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Ground Floor, 47, Paul Street, London, England, EC2A 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Hall
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Ground Floor, 47, Paul Street, London, England, EC2A 4LP
Nature of control:
  • Significant influence or control
Ms Theresa Maria Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Ground Floor, 47, Paul Street, London, England, EC2A 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-24Dissolution

Dissolution application strike off company.

Download
2019-11-20Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Auditors

Auditors resignation company.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Change account reference date company current extended.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-02-09Change of name

Certificate change of name company.

Download
2018-01-23Address

Move registers to sail company with new address.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Address

Change sail address company with new address.

Download
2017-11-23Capital

Capital variation of rights attached to shares.

Download
2017-11-23Capital

Capital name of class of shares.

Download
2017-11-23Change of constitution

Statement of companys objects.

Download
2017-11-23Resolution

Resolution.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.