Company Information for UL TELFORD UK LTD
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK, WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8AH,
|
Company Registration Number
02810526
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UL TELFORD UK LTD | ||
Legal Registered Office | ||
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8AH Other companies in WV11 | ||
Previous Names | ||
|
Company Number | 02810526 | |
---|---|---|
Company ID Number | 02810526 | |
Date formed | 1993-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 08:24:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARIE GRETTON |
||
STEVEN RICHARD BRAMHILL |
||
MARK COX |
||
JAMES ALAN MACEY |
||
STEPHEN JAMES MACEY |
||
GAILORD ORLOF NEPP |
||
MICHAEL DAVID WASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA WILDGOOSE |
Director | ||
CHRISTOPHER JOHN MACEY |
Director | ||
TIMOTHY COOKE |
Company Secretary | ||
TIMOTHY COOKE |
Director | ||
CHRISTOPHER JOHN MACEY |
Director | ||
ANN MARIE GRETTON |
Company Secretary | ||
TIMOTHY COOKE |
Director | ||
CHRISTOPHER JOHN MACEY |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOKIMI GROUP LTD | Director | 2016-08-16 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
BLUE ROCK MOUNTAIN LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-04-04 | |
PANGOLIN PROPERTIES LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
DOKIMI GROUP LTD | Director | 2016-08-16 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
BLUE ROCK MOUNTAIN LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-04-04 | |
PANGOLIN PROPERTIES LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
DOKIMI GROUP LTD | Director | 2016-08-16 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
BLUE ROCK MOUNTAIN LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-04-04 | |
PANGOLIN PROPERTIES LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
INDUCTION FURNACES LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
COILCO LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
MELTECH LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active | |
WINTECH CERTIFYING LIMITED | Director | 2013-06-28 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
DOKIMI GROUP LTD | Director | 2016-08-16 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
BLUE ROCK MOUNTAIN LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-04-04 | |
PANGOLIN PROPERTIES LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
WINTECH CERTIFYING LIMITED | Director | 2013-06-28 | CURRENT | 2012-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-10-07 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/09/21 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM Halesfield 2 Telford Shropshire TF7 4QH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105260002 | |
RES15 | CHANGE OF COMPANY NAME 25/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-09 GBP 200.000 | |
SH02 | Consolidation of shares on 2016-06-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAILORD ORLOF NEPP | |
TM02 | Termination of appointment of Ann Marie Gretton on 2019-06-28 | |
AP01 | DIRECTOR APPOINTED SAJEEV JESUDAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
PSC05 | Change of details for Dokimi Group Ltd as a person with significant control on 2017-07-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA WILDGOOSE | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 206 | |
AR01 | 19/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 206 | |
AR01 | 19/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WASS / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA WILDGOOSE / 01/04/2015 | |
AP03 | SECRETARY APPOINTED MRS ANN MARIE GRETTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAILORD ORLOF NEPP / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MACEY / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN MACEY / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BRAMHILL / 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 280 WOODEND ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1YD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, 280 WOODEND ROAD, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 1YD | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 206 | |
SH06 | 02/09/14 STATEMENT OF CAPITAL GBP 206 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 14 | |
SH06 | 02/09/14 STATEMENT OF CAPITAL GBP 14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOKE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028105260002 | |
AR01 | 19/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH06 | 03/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH06 | 19/09/13 STATEMENT OF CAPITAL GBP 9 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY | |
AP03 | SECRETARY APPOINTED MR TIMOTHY COOKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN GRETTON | |
AR01 | 19/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID WASS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID WASS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SARA WILDGOOSE | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 20/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAILORD ORLOF NEPP / 20/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BRAMHILL / 20/04/2011 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY COOKE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY | |
AR01 | 19/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 14/04/08 | |
RES13 | ALLOTMENT OF SHARES 14/04/2008 | |
RES04 | GBP NC 200/1200 14/04/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAILORD NEPP / 19/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 8,901 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 18,269 |
Creditors Due Within One Year | 2013-03-31 | £ 226,346 |
Creditors Due Within One Year | 2012-03-31 | £ 182,991 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,890 |
Provisions For Liabilities Charges | 2012-03-31 | £ 22,620 |
Creditors and other liabilities
|
|
|
|
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 UL TELFORD UK LTD
Cash Bank In Hand | 2013-03-31 | £ 243,046 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 313,669 |
Current Assets | 2013-03-31 | £ 590,602 |
Current Assets | 2012-03-31 | £ 537,432 |
Debtors | 2013-03-31 | £ 344,521 |
Debtors | 2012-03-31 | £ 219,571 |
Secured Debts | 2013-03-31 | £ 18,329 |
Secured Debts | 2012-03-31 | £ 27,697 |
Shareholder Funds | 2013-03-31 | £ 519,635 |
Shareholder Funds | 2012-03-31 | £ 500,953 |
Stocks Inventory | 2013-03-31 | £ 3,035 |
Stocks Inventory | 2012-03-31 | £ 4,192 |
Tangible Fixed Assets | 2013-03-31 | £ 181,170 |
Tangible Fixed Assets | 2012-03-31 | £ 187,401 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Prof Subscriptions |
Bradford Metropolitan District Council | |
|
Prof Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Wintech Engineering Ltd, Halesfield 2, Telford, Shropshire, TF7 7QH | 22,500 | 2000-05-22 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70080089 | Multiple-walled insulating glass consisting of two panels of glass with an interlayer of glass fibre, and multiple-walled insulating glass consisting of three or more panels of glass (excl. coloured throughout the mass, opacified, flashed or having an absorbent or reflective layer) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76161000 | Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |