UNCL 8 LIMITED
Overview
| Company Name | UNCL 8 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04118245 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNCL 8 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNCL 8 LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNCL 8 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1450 LIMITED | Dec 01, 2000 | Dec 01, 2000 |
What are the latest accounts for UNCL 8 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 04, 2023 |
| Next Accounts Due On | Jul 03, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 11, 2022 |
What are the latest filings for UNCL 8 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Previous accounting period shortened from Jul 11, 2023 to Jul 04, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Jan 11, 2023 to Jul 11, 2023 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Dominic Adam Kendal-Ward on Aug 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dominic Adam Kendal-Ward on Jun 12, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Susan Margaret Reay as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dominic Adam Kendal-Ward as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Kirkpatrick Nuttall as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Wormald as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Lang as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cws (No.1) Limited as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Margaret Reay as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Michael Wormald as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UNCL 8 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150285800001 | |||||||||||
| KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 296876460003 | |||||||||
| NUTTALL, Simon Kirkpatrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 280185480001 | |||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||||||
| FRASER, Russell | Director | 19 Barrow Road CV8 1EG Kenilworth Warwickshire | England | British | 99359440001 | |||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | 103941850001 | |||||||||
| REAY, Susan Margaret | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 260642690001 | |||||||||
| RUSSELL, Michael | Director | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||||||
| SIMMONS, David Bruce | Director | 19 South Western Road St Mararets TW1 1LG Twickenham Middlesex | United Kingdom | New Zealand | 69514510004 | |||||||||
| WALLIS, Daren | Director | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 201020490001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
What are the latest statements on persons with significant control for UNCL 8 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0