UKBizDB.co.uk

UTC OVERSEAS PVT LIMITED

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

This company is commonly known as Utc Overseas Pvt Limited. The company was founded 22 years ago and was given the registration number 04348697. The firm's registered office is in BRADFORD. You can find them at 19 Bolling Road, , Bradford, West Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:UTC OVERSEAS PVT LIMITED
Company Number:04348697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:19 Bolling Road, Bradford, West Yorkshire, BD4 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, Woodland Park, Bradford Road, Cleckheaton, England, BD19 6BW

Director15 October 2020Active
2 Northpoint Drive, Suite 213, Houston, United States, TX 77060

Director01 July 2021Active
Finca Serrana, La Celima, 29690, Casares, Spain,

Secretary19 May 2004Active
73a Victoria Street, Rugby, CV21 2HN

Secretary12 August 2002Active
244 Almners Road, Lyne, Chertsey, KT16 0BL

Secretary08 January 2002Active
9 Spice Hill Road, Berkeley Hts, United States,

Secretary01 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 2002Active
73a Victoria Street, Rugby, CV21 2HN

Director12 August 2002Active
167b Acton Lane, London, W4 5HN

Director08 January 2002Active
Finca Serrana, La Celima, 29690, Casares, Spain,

Director19 May 2004Active
244 Almners Road, Lyne, Chertsey, KT16 0BL

Director08 January 2002Active
18, Ferreira Street, Fichardtpark, South Africa,

Director22 December 2009Active
18 Ferreira Street, Fichardtpark, Bloemfontein, South Africa,

Director22 December 2009Active
476 Broadway, Ste 5001, New York, United States,

Director01 June 2008Active
100, Lighting Way, Suite 4000, Secaucus, Usa, NJ 07094

Director01 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 2002Active

People with Significant Control

Utc Overseas Holding Ireland Limited
Notified on:15 October 2020
Status:Active
Country of residence:Ireland
Address:8 Killcleagh Park, Castle Daly, Westmeath, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carl Ferreira
Notified on:22 December 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:19, Bolling Road, Bradford, BD4 7BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Officers

Change person director company.

Download
2021-12-10Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Change account reference date company previous shortened.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-03-02Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.