UI CENTRAL HOLDINGS LIMITED

UI CENTRAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUI CENTRAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05114630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UI CENTRAL HOLDINGS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is UI CENTRAL HOLDINGS LIMITED located?

    Registered Office Address
    Building 4 Clearwater Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UI CENTRAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED LIVING GROUP HOLDINGS LIMITEDMar 15, 2022Mar 15, 2022
    FASTFLOW GROUP LIMITEDJul 06, 2006Jul 06, 2006
    DIRECTORDER LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for UI CENTRAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UI CENTRAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for UI CENTRAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of United Infrastructure Investment Limited as a person with significant control on Aug 30, 2025

    1 pagesPSC07

    Notification of United Infrastructure Management Limited as a person with significant control on Aug 30, 2025

    2 pagesPSC02

    Registration of charge 051146300012, created on Nov 17, 2025

    33 pagesMR01

    Confirmation statement made on Nov 10, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    43 pagesAA

    Termination of appointment of David Michael Rooney as a director on Sep 05, 2025

    1 pagesTM01

    Change of details for United Living Investment Limited as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed united living group holdings LIMITED\certificate issued on 20/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2025

    RES15

    Registration of charge 051146300011, created on Jun 25, 2025

    28 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025

    1 pagesTM01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Registration of charge 051146300010, created on Nov 18, 2024

    26 pagesMR01

    Appointment of Mr Luke Anderson as a director on Oct 30, 2024

    2 pagesAP01

    Director's details changed for Mr David Michael Rooney on Sep 09, 2024

    2 pagesCH01

    Change of details for United Living Investment Limited as a person with significant control on Sep 09, 2024

    2 pagesPSC05

    Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU England to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on Sep 09, 2024

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 051146300003 in full

    4 pagesMR04

    Satisfaction of charge 051146300005 in full

    4 pagesMR04

    Satisfaction of charge 051146300006 in full

    4 pagesMR04

    Satisfaction of charge 051146300007 in full

    4 pagesMR04

    Satisfaction of charge 051146300004 in full

    4 pagesMR04

    Satisfaction of charge 051146300008 in full

    4 pagesMR04

    Who are the officers of UI CENTRAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Luke
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomBritish328833250001
    ARMSTRONG, Neil Patrick
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomIrish104897110015
    PUGHOLM, Ole
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomDanish293277960001
    ARMSTRONG, Neil Patrick
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Secretary
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Irish104897110001
    HASTINGS, Shaun
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    Secretary
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    British12196650001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    ARMSTRONG, Bridget Anne
    Littlethorpe
    HG4 3LP Ripon
    The Coach House
    North Yorkshire
    England
    Director
    Littlethorpe
    HG4 3LP Ripon
    The Coach House
    North Yorkshire
    England
    UkBritish104897200003
    BRAY, Conor Vaughan
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Northern IrelandNorthern Irish282209200001
    BRENNAN, Ryan John
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish176184060001
    CAROLAN, Christopher Daniel
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    61
    Tyne & Wear
    England
    Director
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    61
    Tyne & Wear
    England
    Irish118897560002
    CRAGGS, Ian
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish243793260001
    HALL, Stuart Andrew
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    Director
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    EnglandBritish120540940004
    HASTINGS, Elaine Maclean, Director
    Boulmer Road
    Longhoughton
    NE66 3AQ Alnwick
    The Ridings
    Northumberland
    England
    Director
    Boulmer Road
    Longhoughton
    NE66 3AQ Alnwick
    The Ridings
    Northumberland
    England
    EnglandBritish140764880001
    HASTINGS, Shaun
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    Director
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 And 12
    Tyne And Wear
    England
    United KingdomBritish12196650001
    MCDONALD, Jill, Director
    Units 11 & 12 Parsons Road
    Parsons Industrial Estate
    Washington
    Tyne & Wear
    Director
    Units 11 & 12 Parsons Road
    Parsons Industrial Estate
    Washington
    Tyne & Wear
    EnglandBritish140765040001
    MOSELEY, Daren
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish173079680001
    ROONEY, David Michael
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomBritish249277200001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of UI CENTRAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Infrastructure Management Limited
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Aug 30, 2025
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number14889166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    Mar 15, 2017
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10523717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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