This company is commonly known as Ux Global Limited. The company was founded 40 years ago and was given the registration number 01768800. The firm's registered office is in LEEDS. You can find them at 3a Woodside Trading Estate Low Lane, Horsforth, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | UX GLOBAL LIMITED |
---|---|---|
Company Number | : | 01768800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Woodside Trading Estate Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY | Director | 20 August 2023 | Active |
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY | Director | 01 February 2016 | Active |
18 Wayside Grove, Harrogate, HG2 8NR | Secretary | 01 April 1994 | Active |
93 Bradshaw View, Queensbury, Bradford, BD13 2FF | Secretary | 03 September 2002 | Active |
93 Bradshaw View, Queensbury, Bradford, BD13 2FF | Secretary | 09 July 1999 | Active |
90, Kirkstall Road, Leeds, England, LS3 1LT | Secretary | 13 May 2010 | Active |
4 Windsor Court, Prince Of Wales Mansions, Harrogate, HG1 1JB | Secretary | 31 May 2006 | Active |
Tyringham Flat 1 Duchy Road, Harrogate, HG1 2ER | Secretary | - | Active |
66 Storrs Hill Road, Ossett, WF5 0DF | Director | 01 September 1996 | Active |
4 Windsor Court, Prince Of Wales Mansions, Harrogate, HG1 1JB | Director | - | Active |
90, Kirkstall Road, Leeds, England, LS3 1LT | Director | 30 September 2002 | Active |
90, Kirkstall Road, Leeds, LS3 1LT | Director | - | Active |
Van Santenlaan S1, Heerhugowaard, 1701 Bv, FOREIGN | Director | 01 October 1996 | Active |
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY | Director | 01 February 2016 | Active |
90, Kirkstall Road, Leeds, LS3 1LT | Director | 29 January 2016 | Active |
Unicar Auto Products U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Kirkstall Road, Leeds, England, LS3 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Change account reference date company previous extended. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Resolution | Resolution. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.