UKBizDB.co.uk

VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD

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

This company is commonly known as Verification Of Lubricant Specifications (uk) Ltd. The company was founded 10 years ago and was given the registration number 08603717. The firm's registered office is in CHESHAM. You can find them at Ukla House 13 Chess Business Park, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD
Company Number:08603717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ukla House 13 Chess Business Park, Moor Road, Chesham, Buckinghamshire, England, HP5 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Secretary01 May 2016Active
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director15 December 2015Active
Milfield House, Scarle Lane, Eagle, Lincoln, England, LN6 9EJ

Director10 July 2013Active
1st Floor Allday House, Birchwood Park, Warrington, England, WA3 6GR

Director18 May 2023Active
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director28 May 2015Active
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director01 October 2013Active
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director11 September 2018Active
58, Polwarth Road, Brunton Park, Newcastle Upon Tyne, United Kingdom, NE3 5NE

Director25 September 2014Active
B25, Milton Hill, Abingdon, England, OX13 6BB

Director28 May 2015Active
Berkhamsted House, 121, High Street, Berkhamsted, England, HP4 2DJ

Director01 January 2014Active
100, Delta Business Park, Swindon, England, SN5 7XP

Director01 October 2013Active
Kuwait Petroleum Lubricants Ltd, Knowsthorpe Gate, Cross Green Industrial Estate, Leeds, England, LS9 0NP

Director01 October 2013Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Director01 October 2013Active
121, High Street, Berkhamsted, England, HP4 2DJ

Director20 September 2014Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Director10 July 2013Active

People with Significant Control

Mr. David Julian Wright
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Ukla House, 13 Chess Business Park, Chesham, England, HP5 1SD
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Change person secretary company with change date.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Address

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

Download
2018-04-22Address

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

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.