Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UFC LIMITED
Company Information for

UFC LIMITED

THE OLD BRICKYARD, BRICKFIELD INDUSTRIAL ESTATE, GILLINGHAM, DORSET, SP8 4XT,
Company Registration Number
01780975
Private Limited Company
Liquidation

Company Overview

About Ufc Ltd
UFC LIMITED was founded on 1983-12-28 and has its registered office in Gillingham. The organisation's status is listed as "Liquidation". Ufc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UFC LIMITED
 
Legal Registered Office
THE OLD BRICKYARD
BRICKFIELD INDUSTRIAL ESTATE
GILLINGHAM
DORSET
SP8 4XT
Other companies in SP8
 
Filing Information
Company Number 01780975
Company ID Number 01780975
Date formed 1983-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UFC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UFC LIMITED
The following companies were found which have the same name as UFC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UFC 75, LLC 2300 SW 4 AVENUE MIAMI FL 33129 Inactive Company formed on the 2014-08-12
UFC AEROSPACE EUROPE LIMITED UNIT 14-15 GLOSSOP BROOK BUSINESS PARK GLOSSOP DERBYSHIRE SK13 7AJ Active Company formed on the 2005-07-13
UFC AEROSPACE LLC 3411 Silverside Rd #104 Rodney Building Wilmington DE 19810 Unknown Company formed on the 2012-04-27
UFC AEROSPACE CORPORATION California Unknown
UFC AEROSPACE CORPORATION New Jersey Unknown
UFC AEROSPACE LLC California Unknown
UFC AEROSPACE CORP North Carolina Unknown
UFC AGENTS LTD FLAT 1, 21 PEARSON LANE BRADFORD WEST YORKSHIRE BD9 6BL Dissolved Company formed on the 2015-03-27
UFC AMERICA INC. 2630 KITTBUCK WAY WEST PALM BEACH FL 33411 Inactive Company formed on the 2001-01-25
UFC ASSOCIATES LP New Jersey Unknown
UFC AUDIO PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2016-03-29
UFC AUTO FINANCE, INC. 14537 SW 170 TERRACE MIAMI FL 33177 Inactive Company formed on the 2003-06-24
UFC BEACON, INC. 492 MAIN STREET Dutchess BEACON NY 12508 Active Company formed on the 2022-06-17
UFC BIOTECHNOLOGY, INC. 435 CREEKSIDE DRIVE - SUITE 5 Niagara AMHERST NY 14228 Active Company formed on the 2011-09-26
UFC BOCA, LLC 2300 SW 4 AVENUE MIAMI FL 33129 Inactive Company formed on the 2013-06-19
UFC Boulder Hill, LLC 1515 Market St Suite 200 Denver CO 80202 Good Standing Company formed on the 2008-09-09
UFC BUILDERS LLC 5421 LUZ ESCOBEDO ST EDINBURG TX 78542 Active Company formed on the 2023-03-16
UFC CALIFORNIA CORPORATION California Unknown
UFC Capital Ltd Unknown
UFC CARS LTD 87 ST JAMES ROAD DERBY DE23 8QW Active - Proposal to Strike off Company formed on the 2018-04-12

Company Officers of UFC LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2015-05-01
PETER BIRO
Director 2017-07-01
VICTOR MARK JACKSON
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN KRATZER
Director 2016-05-26 2017-07-01
GERRIT VAN DEN DOOL
Director 2014-03-18 2016-11-11
GRAHAM LUCAS
Company Secretary 2004-04-14 2015-08-27
GRAHAM LUCAS
Director 2004-04-14 2015-08-27
ERIC MARK GREEN
Director 2004-04-14 2014-03-18
HENRY VAN OUDENAREN
Director 2005-01-04 2007-08-13
RAYNA DEAN
Company Secretary 1997-05-15 2004-04-14
MICHAEL CLARK
Director 1998-10-20 2004-04-14
RAYNA DEAN
Director 1997-05-15 2004-04-14
JOHN FROMSON
Director 2002-05-01 2004-04-14
EDWARD IRVING
Director 2000-05-08 2004-04-14
FEODOR SCHEINMANN
Director 1991-04-03 2004-04-14
JOHN DENNIS STOCKS
Director 1992-04-23 2004-04-14
STANLEY MICHAEL ROBERTS
Director 1997-10-01 2001-02-28
JOHN PEARSON BIRKINSHAW
Director 1992-04-23 1999-10-06
ERIK ANGGARD
Director 1997-10-01 1999-09-30
BASIL JOHN WAKEFIELD
Director 1991-04-03 1999-07-31
DAVID WHITNALL GRATION
Director 1997-10-01 1998-09-30
ALAN BARNES
Director 1991-04-03 1997-08-31
DANIEL SCHEINMANN
Company Secretary 1992-03-24 1997-05-15
BORIS JOHN CLULEY
Director 1993-10-21 1995-01-30
KALALIN ESTHER SCHEINMANN
Company Secretary 1991-04-03 1992-03-24
ANTHONY BARRY FLAIKS
Director 1991-04-03 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED BIORELIANCE UK ACQUISITION LIMITED Company Secretary 2016-07-19 CURRENT 2007-02-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED AUGEAN PROPERTY LIMITED Company Secretary 2016-06-07 CURRENT 1999-10-08 Active
A G SECRETARIAL LIMITED EPICHEM GROUP LIMITED Company Secretary 2016-05-01 CURRENT 1989-01-03 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED TEXAS HOMECARE (NORTHERN IRELAND) LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
A G SECRETARIAL LIMITED LEIDOS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Liquidation
PETER BIRO BIOCONTROL SYSTEMS LIMITED Director 2018-02-01 CURRENT 1989-02-03 Liquidation
PETER BIRO LAMBERTS HEALTHCARE LIMITED Director 2017-07-01 CURRENT 2002-08-01 Active
PETER BIRO FLUKA CHEMICALS LIMITED Director 2017-07-01 CURRENT 1967-06-15 Liquidation
PETER BIRO EPICHEM GROUP LIMITED Director 2017-07-01 CURRENT 1989-01-03 Active
PETER BIRO BIORELIANCE UK ACQUISITION LIMITED Director 2017-07-01 CURRENT 2007-02-28 Active - Proposal to Strike off
PETER BIRO SAFC HITECH LIMITED Director 2017-07-01 CURRENT 1982-10-07 Active
PETER BIRO SAFC BIOSCIENCES LIMITED Director 2017-07-01 CURRENT 1996-05-01 Active
PETER BIRO SIGMA-GENOSYS LTD Director 2017-07-01 CURRENT 1996-11-19 Liquidation
PETER BIRO MERCK INVESTMENTS LIMITED Director 2017-07-01 CURRENT 2000-09-28 Active
PETER BIRO SIGMA ENTITY ONE LIMITED Director 2017-07-01 CURRENT 2003-07-16 Liquidation
PETER BIRO ALDRICH CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1959-01-05 Liquidation
PETER BIRO BRISTOL ORGANICS LIMITED Director 2017-07-01 CURRENT 1970-02-18 Liquidation
PETER BIRO PROCTER & GAMBLE HEALTH LIMITED Director 2017-07-01 CURRENT 1979-08-28 Active
PETER BIRO B-LINE SYSTEMS LIMITED Director 2017-07-01 CURRENT 1990-11-20 Liquidation
PETER BIRO MERCK SERONO EUROPE LIMITED Director 2017-07-01 CURRENT 1995-03-28 Liquidation
PETER BIRO AZ ELECTRONIC MATERIALS (UK) LIMITED Director 2017-07-01 CURRENT 2009-01-13 Active
PETER BIRO MERCK HOLDING LTD. Director 2017-07-01 CURRENT 2013-05-16 Active
PETER BIRO BIORELIANCE LTD. Director 2017-07-01 CURRENT 1990-02-09 Active
PETER BIRO MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED Director 2017-07-01 CURRENT 2004-07-19 Liquidation
PETER BIRO NATURE'S BEST HEALTH PRODUCTS LIMITED Director 2017-07-01 CURRENT 1984-02-20 Active
PETER BIRO SIGMA-ALDRICH HOLDINGS LIMITED Director 2017-07-01 CURRENT 1985-10-04 Liquidation
PETER BIRO SIGMA-ALDRICH COMPANY LIMITED Director 2017-07-01 CURRENT 1987-12-10 Active
PETER BIRO WESSEX BIOCHEMICALS LIMITED Director 2017-07-01 CURRENT 1963-02-27 Liquidation
PETER BIRO WEBNEST LIMITED Director 2017-07-01 CURRENT 1973-03-30 Liquidation
PETER BIRO SEVEN SEAS LIMITED Director 2017-07-01 CURRENT 1939-04-06 Active
PETER BIRO SIGMA CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1963-11-18 Active
PETER BIRO MERCK LIFE SCIENCE UK LIMITED Director 2017-07-01 CURRENT 1960-05-25 Active
PETER BIRO MERCK LTD Director 2017-07-01 CURRENT 1967-09-27 Active
PETER BIRO MERCK SERONO LIMITED Director 2017-07-01 CURRENT 1970-10-02 Active
PETER BIRO MILLIPORE (U.K.) LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
PETER BIRO ULTRAFINE LIMITED Director 2017-07-01 CURRENT 2004-03-12 Liquidation
VICTOR MARK JACKSON MERCK LIFE SCIENCE UK LIMITED Director 2017-07-27 CURRENT 1960-05-25 Active
VICTOR MARK JACKSON MERCK HOLDING LTD. Director 2017-07-01 CURRENT 2013-05-16 Active
VICTOR MARK JACKSON MILLIPORE (U.K.) LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
VICTOR MARK JACKSON FLUKA CHEMICALS LIMITED Director 2015-08-27 CURRENT 1967-06-15 Liquidation
VICTOR MARK JACKSON SAFC BIOSCIENCES LIMITED Director 2015-08-27 CURRENT 1996-05-01 Active
VICTOR MARK JACKSON SIGMA-GENOSYS LTD Director 2015-08-27 CURRENT 1996-11-19 Liquidation
VICTOR MARK JACKSON SIGMA ENTITY ONE LIMITED Director 2015-08-27 CURRENT 2003-07-16 Liquidation
VICTOR MARK JACKSON ALDRICH CHEMICAL COMPANY LIMITED Director 2015-08-27 CURRENT 1959-01-05 Liquidation
VICTOR MARK JACKSON BRISTOL ORGANICS LIMITED Director 2015-08-27 CURRENT 1970-02-18 Liquidation
VICTOR MARK JACKSON B-LINE SYSTEMS LIMITED Director 2015-08-27 CURRENT 1990-11-20 Liquidation
VICTOR MARK JACKSON SIGMA-ALDRICH HOLDINGS LIMITED Director 2015-08-27 CURRENT 1985-10-04 Liquidation
VICTOR MARK JACKSON SIGMA-ALDRICH COMPANY LIMITED Director 2015-08-27 CURRENT 1987-12-10 Active
VICTOR MARK JACKSON WESSEX BIOCHEMICALS LIMITED Director 2015-08-27 CURRENT 1963-02-27 Liquidation
VICTOR MARK JACKSON WEBNEST LIMITED Director 2015-08-27 CURRENT 1973-03-30 Liquidation
VICTOR MARK JACKSON SIGMA CHEMICAL COMPANY LIMITED Director 2015-08-27 CURRENT 1963-11-18 Active
VICTOR MARK JACKSON ULTRAFINE LIMITED Director 2015-08-27 CURRENT 2004-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-23LIQ01Voluntary liquidation declaration of solvency
2019-08-23600Appointment of a voluntary liquidator
2019-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-05
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-15SH20Statement by Directors
2019-02-15SH19Statement of capital on 2019-02-15 GBP 0.001
2019-02-15CAP-SSSolvency Statement dated 13/02/19
2019-02-15RES13Resolutions passed:
  • Cancellation of share premium account 13/02/2019
  • Resolution of reduction in issued share capital
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 148160
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR PETER BIRO
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 148160
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-02CH04SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL
2016-09-15AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-09-14AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2016-08-19AP04Appointment of Ag Secretarial Limited as company secretary on 2015-05-01
2016-06-10AP01DIRECTOR APPOINTED MR STEFAN KRATZER
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM C/O Graham Lucas Sigma Aldrich Brickfield Industrial Estate Gillingham Dorset SP8 4XT
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 14816
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR VICTOR MARK JACKSON
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS
2015-09-15TM02Termination of appointment of Graham Lucas on 2015-08-27
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 14816
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2015-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 14816
2014-04-11AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0103/04/13 FULL LIST
2012-05-17AR0103/04/12 FULL LIST
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-25AR0103/04/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM SYNERGY HOUSE GUILDHALL CLOSE MANCHESTER SCIENCE PARK MANCHESTER M15 6SY
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0103/04/10 FULL LIST
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-20288bDIRECTOR RESIGNED
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-21363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-26225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-01-24288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-06-18RES12VARYING SHARE RIGHTS AND NAMES
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-1188(2)RAD 14/04/04--------- £ SI 2159606@.001=2159 £ IC 12751/14910
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-2988(2)RAD 05/04/04--------- £ SI 95544@.001=95 £ IC 12656/12751
2004-03-11RES13PAY FIXED DIVIDEND 04/03/04
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-29363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-14363sRETURN MADE UP TO 03/04/01; NO CHANGE OF MEMBERS
2001-03-23288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 03/04/00; NO CHANGE OF MEMBERS
1999-10-19288bDIRECTOR RESIGNED
1999-10-18288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-30363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-27CERTNMCOMPANY NAME CHANGED SALFORD ULTRAFINE CHEMICALS AND RESEARCH LIMITED CERTIFICATE ISSUED ON 28/01/99
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UFC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UFC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of UFC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UFC LIMITED

Intangible Assets
Patents
We have not found any records of UFC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UFC LIMITED
Trademarks
We have not found any records of UFC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UFC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as UFC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UFC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UFC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UFC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.