Active
Company Information for URBAN ORIGIN LIMITED
1 SMITHY COURT, WIGAN, WN3 6PS,
|
Company Registration Number
08201483
Private Limited Company
Active |
Company Name | ||
---|---|---|
URBAN ORIGIN LIMITED | ||
Legal Registered Office | ||
1 SMITHY COURT WIGAN WN3 6PS Other companies in PR4 | ||
Previous Names | ||
|
Company Number | 08201483 | |
---|---|---|
Company ID Number | 08201483 | |
Date formed | 2012-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 08:42:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Urban Originals Inc. | 93 COE HILL DR. APT. 209 TORONTO Ontario M6S 3E2 | Dissolved | Company formed on the 2000-09-18 | |
URBAN ORIGINALS PTY LTD | NSW 2100 | Active | Company formed on the 1999-10-25 | |
URBAN ORIGIN INTERNATIONAL LIMITED | Active | Company formed on the 2007-09-06 | ||
URBAN ORIGIN DECOR LIMITED | 41 STANSFIELD ROAD TODMORDEN OL14 5DN | Active - Proposal to Strike off | Company formed on the 2018-06-29 | |
URBAN ORIGINALS LLC | California | Unknown | ||
URBAN ORIGINALS LTD | 166 BUNKER, ARGOED, KINNERLEY OSWESTRY SY10 8DH | Active - Proposal to Strike off | Company formed on the 2020-10-02 | |
URBAN ORIGINS PTE. LTD. | JALAN JANGGUS Singapore 759343 | Active | Company formed on the 2021-06-11 |
Officer | Role | Date Appointed |
---|---|---|
MARIE LOUISE BILLSBOROUGH |
||
GRAHAM MARK BILLSBOROUGH |
||
ROBERT BURTON JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRYL JOHN COOKE |
Company Secretary | ||
DARRYL JOHN COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FAITHWORKS GROUP LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
THE HOPEWORKS LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
GB3 LIMITED | Director | 2012-11-29 | CURRENT | 2004-06-08 | Active | |
GB9 LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
L HILL (PROPERTIES) LIMITED | Director | 2016-10-07 | CURRENT | 1938-11-07 | Active | |
JW2 PROPERTY LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
GB3 LIMITED | Director | 2012-11-29 | CURRENT | 2004-06-08 | Active | |
FARTHEST GATE LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
DERBYSHIRE SERVICE PARTNERS LTD | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2015-05-19 | |
PUNTALOT LIMITED | Director | 1999-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 082014830001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 082014830001 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/01/23 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/11/22 | |
APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA | ||
APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA | ||
APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA | ||
APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA | ||
Termination of appointment of Imraan Musa Patel on 2022-10-31 | ||
Termination of appointment of Imraan Musa Patel on 2022-10-31 | ||
DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN | ||
DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN | ||
DIRECTOR APPOINTED MS JUSTINE DOWDS | ||
DIRECTOR APPOINTED MS JUSTINE DOWDS | ||
DIRECTOR APPOINTED MR ADAM COLE | ||
DIRECTOR APPOINTED MR ADAM COLE | ||
DIRECTOR APPOINTED MR JONATHAN HENRY SHAW | ||
DIRECTOR APPOINTED MR JONATHAN HENRY SHAW | ||
DIRECTOR APPOINTED MR ROBERT BROWN | ||
DIRECTOR APPOINTED MR ROBERT BROWN | ||
DIRECTOR APPOINTED MR RYAN JAMES STEPHENSON-BROWN | ||
DIRECTOR APPOINTED MR RYAN JAMES STEPHENSON-BROWN | ||
Appointment of Ms Justine Dowds as company secretary on 2022-10-31 | ||
Appointment of Ms Justine Dowds as company secretary on 2022-10-31 | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom | ||
CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Evolve B G Limited as a person with significant control on 2022-10-31 | ||
Notification of Evolve B G Limited as a person with significant control on 2022-10-31 | ||
PSC02 | Notification of Evolve B G Limited as a person with significant control on 2022-10-31 | |
PSC07 | CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom | |
AP03 | Appointment of Ms Justine Dowds as company secretary on 2022-10-31 | |
AP01 | DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN | |
TM02 | Termination of appointment of Imraan Musa Patel on 2022-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF OPTIMA BIDCO (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ZUBER VALI ISSA AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Euro Garages Limited as a person with significant control on 2019-04-04 | ||
PSC02 | Notification of Euro Garages Limited as a person with significant control on 2019-04-04 | |
PSC07 | CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2019-04-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN ISSA | |
PSC07 | CESSATION OF ROBERT BURTON JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England | |
AP03 | Appointment of Mr Imraan Musa Patel as company secretary on 2019-04-04 | |
AP01 | DIRECTOR APPOINTED MR MOHSIN ISSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE DOWDS | |
TM02 | Termination of appointment of Marie Louise Billsborough on 2019-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM The Root House Clifton Fields Lytham Road Preston Lancashire PR4 0XG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON JOHNSON | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-09 GBP 74 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MRS JUSTINE DOWDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
RES13 | SECTION 175 29/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRYL COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL COOKE | |
AP03 | SECRETARY APPOINTED MARIE LOUISE BILLSBOROUGH | |
AP01 | DIRECTOR APPOINTED GRAHAM BILLSBOROUGH | |
AP01 | DIRECTOR APPOINTED MR ROBERT BURTON JOHNSON | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 26 | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 36 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER GREATER MANCHESTER M4 5FS | |
SH01 | 21/11/12 STATEMENT OF CAPITAL GBP 37 | |
RES15 | CHANGE OF NAME 29/11/2012 | |
CERTNM | COMPANY NAME CHANGED GC CO NO. 106 LIMITED CERTIFICATE ISSUED ON 07/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-09-04 | £ 158,044 |
---|---|---|
Creditors Due Within One Year | 2012-09-04 | £ 10,590 |
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 URBAN ORIGIN LIMITED
Called Up Share Capital | 2012-09-04 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-09-04 | £ 16,701 |
Current Assets | 2012-09-04 | £ 56,701 |
Debtors | 2012-09-04 | £ 40,000 |
Fixed Assets | 2012-09-04 | £ 126,889 |
Shareholder Funds | 2012-09-04 | £ 14,956 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as URBAN ORIGIN LIMITED are:
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. |