UKBizDB.co.uk

UTI WORLDWIDE (UK) LIMITED

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

This company is commonly known as Uti Worldwide (uk) Limited. The company was founded 34 years ago and was given the registration number 02402322. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.

Company Information

Name:UTI WORLDWIDE (UK) LIMITED
Company Number:02402322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 1989
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52102 - Operation of warehousing and storage facilities for air transport activities

Office Address & Contact

Registered Address:Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Secretary22 January 2016Active
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Director27 September 2018Active
9 Ely Close, Paddock Hill, Frimley, GU16 9FB

Secretary-Active
Dieselstrasse 19, Solingen D 5650, Germany,

Director-Active
Scandinavia House, Refinery Road, Harwich, England, CO12 4QG

Director22 January 2016Active
Gandersheimer Str 17, Duesseldorf 31 4000, Germany,

Director01 April 1992Active
16 Sedgefield Close, Sonning Common, Reading, RG4 9TS

Director01 February 2006Active
Scandinavia House, Refinery Road, Harwich, England, CO12 4QG

Director22 January 2016Active
Thetford Burleigh Road, Ascot, SL5 7LE

Director19 November 1996Active
5 Greenways Drive, Sunningdale, Ascot, SL5 9QS

Director01 September 1993Active
8 Cairds Wynd, Banchory, AB31 5XU

Director01 November 2002Active
4 Station Road, Kintbury, Hungerford, RG17 9UP

Director01 February 1998Active
4b Church Road, Cholsey, Wallingford, OX10 9PP

Director01 February 2007Active
54 Drumnigh Wood, Portmarnock, Ireland,

Director01 April 2009Active
2 Broadway, Wilmslow, SK9 1NB

Director01 February 1998Active
Bruhler Strasse 291, Koln 51, Germany,

Director01 April 1992Active
45 Top Common, Warfield, Bracknell, RG42 3SH

Director01 February 1998Active
Building B, The Air Cargo Centre / Arran Avenue, Glasgow Airport, Paisley, Scotland, PA3 2AY

Director01 May 2013Active
83, Southernhay Road, Leicester, United Kingdom, LE2 3TP

Director01 November 2002Active
Scandinavia House, Refinery Road, Harwich, England, CO12 4QG

Director22 January 2016Active
166 Oxford Road, Abingdon, OX14 2AF

Director01 February 1998Active
Unit 610, Solar Park, Monkshall Industrial Park, Solihull, England,

Director01 May 2013Active
14 Oakwood Road, Windlesham, GU20 6JD

Director01 October 1994Active
Meadsway Horton Road, Staines, TW19 6BQ

Director01 November 2002Active
Scandinavia House, Refinery Road, Harwich, England, CO12 4QG

Director24 November 2015Active
Reading Cargo Centre, Hyperion Way Rose Kiln Lane, Reading, RG2 0JS

Director01 May 2015Active
Aprils End Penn Road, Beaconsfield, HP9 2LW

Director-Active
9 Ely Close, Paddock Hill, Frimley, GU16 9FB

Director01 October 1994Active
4 Pickwell Close, Reading, RG6 4EX

Director02 May 2003Active
1544 Paseo Del Mar, Balos Verdes Esates, Usa, 90274

Director01 September 1993Active
Scandinavia House, Refinery Road, Harwich, England, CO12 4QG

Director22 January 2016Active
5 Vicarage Court, Church Lane Shinfield, Reading, RG2 9HJ

Director01 August 2008Active
Building 3a, Fokker Logistics Park, Fokkerweg 300, Oude Meer, Netherlands, 1438 AN

Director01 May 2013Active
The Stables Hatchgate Farm, Cold Ash, Newbury, RG16 9NY

Director01 February 1998Active

People with Significant Control

Dsv A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:630, Hovedgaden, 2640 Hedehusene, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-24Gazette

Gazette dissolved liquidation.

Download
2023-01-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Address

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

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-04Address

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

Download
2019-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-03Resolution

Resolution.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Incorporation

Memorandum articles.

Download
2016-05-04Resolution

Resolution.

Download
2016-05-03Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.