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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD | Secretary | 01 May 2016 | Active |
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD | Director | 15 December 2015 | Active |
Milfield House, Scarle Lane, Eagle, Lincoln, England, LN6 9EJ | Director | 10 July 2013 | Active |
1st Floor Allday House, Birchwood Park, Warrington, England, WA3 6GR | Director | 18 May 2023 | Active |
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD | Director | 28 May 2015 | Active |
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD | Director | 01 October 2013 | Active |
Ukla House, 13 Chess Business Park, Moor Road, Chesham, England, HP5 1SD | Director | 11 September 2018 | Active |
58, Polwarth Road, Brunton Park, Newcastle Upon Tyne, United Kingdom, NE3 5NE | Director | 25 September 2014 | Active |
B25, Milton Hill, Abingdon, England, OX13 6BB | Director | 28 May 2015 | Active |
Berkhamsted House, 121, High Street, Berkhamsted, England, HP4 2DJ | Director | 01 January 2014 | Active |
100, Delta Business Park, Swindon, England, SN5 7XP | Director | 01 October 2013 | Active |
Kuwait Petroleum Lubricants Ltd, Knowsthorpe Gate, Cross Green Industrial Estate, Leeds, England, LS9 0NP | Director | 01 October 2013 | Active |
31a, High Street, Chesham, United Kingdom, HP5 1BW | Director | 01 October 2013 | Active |
121, High Street, Berkhamsted, England, HP4 2DJ | Director | 20 September 2014 | Active |
31a, High Street, Chesham, United Kingdom, HP5 1BW | Director | 10 July 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Change person secretary company with change date. | Download |
2018-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.