This company is commonly known as Uv Sc Preston Limited. The company was founded 3 years ago and was given the registration number 12913788. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 7, Midland Drive, Sutton Coldfield, . This company's SIC code is 41100 - Development of building projects.
Name | : | UV SC PRESTON LIMITED |
---|---|---|
Company Number | : | 12913788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Midland Drive, Sutton Coldfield, England, B72 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX | Director | 29 September 2020 | Active |
6 Midland Drive, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 29 September 2020 | Active |
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX | Director | 01 October 2023 | Active |
Zx Strategic Healthcare Limited | ||
Notified on | : | 19 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46, Curzon Street, London, United Kingdom, W1J 7UH |
Nature of control | : |
|
Athena Rei Ltd | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Trinity Place, Sutton Coldfield, United Kingdom, B72 1TX |
Nature of control | : |
|
Zephyr X Holdings Limited | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46, Curzon Street, London, United Kingdom, W1J 7UH |
Nature of control | : |
|
Urban Village Healthcare Limited | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Arctic 1 Developments Limited | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Waterloo Road, Wolverhampton, England, WV1 4DG |
Nature of control | : |
|
Res Capitis Holdings Limited | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Change of name | Certificate change of name company. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Accounts | Change account reference date company previous extended. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.