UKBizDB.co.uk

UV SC PRESTON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 7, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director29 September 2020Active
6 Midland Drive, Midland Drive, Sutton Coldfield, England, B72 1TX

Director29 September 2020Active
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director01 October 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-10-27Address

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

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Accounts

Change account reference date company previous extended.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.