UKBizDB.co.uk

UX GLOBAL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director20 August 2023Active
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director01 February 2016Active
18 Wayside Grove, Harrogate, HG2 8NR

Secretary01 April 1994Active
93 Bradshaw View, Queensbury, Bradford, BD13 2FF

Secretary03 September 2002Active
93 Bradshaw View, Queensbury, Bradford, BD13 2FF

Secretary09 July 1999Active
90, Kirkstall Road, Leeds, England, LS3 1LT

Secretary13 May 2010Active
4 Windsor Court, Prince Of Wales Mansions, Harrogate, HG1 1JB

Secretary31 May 2006Active
Tyringham Flat 1 Duchy Road, Harrogate, HG1 2ER

Secretary-Active
66 Storrs Hill Road, Ossett, WF5 0DF

Director01 September 1996Active
4 Windsor Court, Prince Of Wales Mansions, Harrogate, HG1 1JB

Director-Active
90, Kirkstall Road, Leeds, England, LS3 1LT

Director30 September 2002Active
90, Kirkstall Road, Leeds, LS3 1LT

Director-Active
Van Santenlaan S1, Heerhugowaard, 1701 Bv, FOREIGN

Director01 October 1996Active
3a Woodside Trading Estate, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director01 February 2016Active
90, Kirkstall Road, Leeds, LS3 1LT

Director29 January 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Address

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

Download
2017-07-24Resolution

Resolution.

Download
2017-04-20Address

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

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.