UKCD HOLDINGS LIMITED

31 Church Road, Manchester, M22 4NN, England
StatusACTIVE
Company No.03660529
CategoryPrivate Limited Company
Incorporated03 Nov 1998
Age25 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

UKCD HOLDINGS LIMITED is an active private limited company with number 03660529. It was incorporated 25 years, 6 months, 11 days ago, on 03 November 1998. The company address is 31 Church Road, Manchester, M22 4NN, England.



Company Fillings

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Paul Bennett

Notification date: 2022-03-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Mr Brian Andrew Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: 45-49 Greek Street Stockport Cheshire SK3 8AX

New address: 31 Church Road Manchester M22 4NN

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Capital : 17,650 GBP

Date: 2022-02-03

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leasing deals LIMITED\certificate issued on 07/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Gary Paul Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Brian Andrew Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sowden

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Andrew Bennett

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Daine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 03 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Andrew Bennett

Change date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-16

Officer name: Mr Paul Frank Daine

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: John Harold Sowden

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Andrew Bennett

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 20/11/00 from: 24 colin road heaton norris stockport cheshire SK4 1NJ

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z CONSULTANCY LTD

27A HATTON AVENUE,WELLINGBOROUGH,NN8 5AP

Number:09609586
Status:ACTIVE
Category:Private Limited Company

KEEPSAKE CONSTRUCTION LIMITED

5 CROMWELL PARK,WETHERBY,LS22 7SU

Number:06527651
Status:ACTIVE
Category:Private Limited Company

KWS DESIGN & ENGINEERING SOLUTIONS LTD

91-97 BOHEMIA ROAD,ST LEONARDS-ON-SEA,TN37 6RJ

Number:09113846
Status:ACTIVE
Category:Private Limited Company

LALLI PROPERTY SERVICES LTD

19 CHARNWOOD DRIVE,LEICESTER,LE7 9PD

Number:11430360
Status:ACTIVE
Category:Private Limited Company

SWINTON(LANCS.)MASONIC HALL COMPANY LIMITED

SWINTON MASONIC HALL,MANCHESTER,M27 4EY

Number:00580344
Status:ACTIVE
Category:Private Limited Company

THE TRADITIONAL CURTAIN COMPANY LTD

11 GAISFORD ROAD,WORTHING,BN14 7HP

Number:06222449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source