UT (UK) LIMITED
Overview
Company Name | UT (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05357514 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UT (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UT (UK) LIMITED located?
Registered Office Address | Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley B90 4SS Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UT (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UT (UK) LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for UT (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Raytheon Technologies Corporation as a person with significant control on Jul 17, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Secretary's details changed for Lynn Banis on Oct 27, 2020 | 1 pages | CH03 | ||
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on Oct 27, 2020 | 1 pages | AD01 | ||
Change of details for United Technologies Corporation as a person with significant control on Apr 03, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Catherine Moran as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Worth as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Terence George Laurence as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Lynne Powell as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Termination of appointment of Louise Kay Thompson as a director on May 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Appointment of Patricia Catherine Moran as a director on May 21, 2018 | 2 pages | AP01 | ||
Who are the officers of UT (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANIS, Lynn | Secretary | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | British | 167971190001 | ||||||
POWELL, Lynne Elizabeth | Director | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | England | British | Head Of Finance | 266277170001 | ||||
WORTH, Richard | Director | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | England | British | Chartered Accountant | 266277350001 | ||||
CALVO, Susana | Secretary | 100 Wells Street \1118 CT 06103 Hartford Ct 06103 United States | British | 111962610001 | ||||||
SLOSS, Robert John | Secretary | 14a Woodland Way SL7 3LD Marlow Buckinghamshire | British | 126014090001 | ||||||
USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||
VITRANO, Nicole | Secretary | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | British | 148233400001 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BOTTOMLEY, Stuart | Director | Huskisson Way Stratford Road B90 4SS Shirley Fore 1 Fore Business Park Solihull United Kingdom | England | British | Tax Adviser | 193421620001 | ||||
IDCZAK, Christian Bruno Jean | Director | Huskinsson Way Stratford Road B90 4SS Shirley Fore 1 Fore Business Park Solihull United Kingdom | England | French | Business Executive | 192320890001 | ||||
KULLAR, Rajinder Singh | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Untied Kingdom | British | Business Executive | 74999290008 | ||||
LAURENCE, James Terence George | Director | Croft Road LE9 1SE Colby 74 Leicestershire | United Kingdom | British | Financial Director | 122206950001 | ||||
MORAN, Patricia Catherine | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United Kingdom | American | Finance Director | 246882940001 | ||||
NOIRET, Patrice Lucien Raymond | Director | 43, Rue Rene Dorme 78330 Fontenay Le Fleury France | French | Director | 83280070002 | |||||
PERCY, Kurt Andrew | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Us | British | Business Person | 148233500001 | ||||
PORTLOCK, Ashley James | Director | Stafford Road WV10 7EH Wolverhampton Utc Aerospace United Kingdom | United Kingdom | British | Director | 190464020001 | ||||
ROY, Brian Anthony | Director | Massaco Lane Granby, Ct 15 06035 Usa | United States | Business Executive | 129937380001 | |||||
RYAN, Michael Patrick | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United States | American | Businessman | 167727310001 | ||||
SCHMIDT, Kelly Jean | Director | 12 Muirfield Lane Bloomfield Connecticut 06002 Usa | American | Assistant Controller | 119660280001 | |||||
SMART, Gregory Paul | Director | C/O The Otis Building 187 Twyford Abbey Road NW10 7DG London | United Kingdom | British | Business Executive | 6055260004 | ||||
SMITH, Evan Francis | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | England | American,Irish | Company Director | 73647690004 | ||||
THOMPSON, Louise Kay | Director | Fore Business Park, Huskisson Way Shirley B90 4SS Solihull Fore 1 England | United Kingdom | British | Chartered Management Accountant | 242540280001 | ||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury-On-Thames Middlesex | 6125640010 | |||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 |
Who are the persons with significant control of UT (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rtx Corporation | Apr 06, 2016 | Wilmington 19801 New Castle 1209 Orange Street De United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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