Company number 04275330
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 22 August 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of UK HOLDINGS LIMITED are www.ukholdings.co.uk, and www.uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Uk Holdings Limited is a Private Limited Company.
The company registration number is 04275330. Uk Holdings Limited has been working since 22 August 2001.
The present status of the company is Active. The registered address of Uk Holdings Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . BUCHANAN, Andrea is a Secretary of the company. PARKER, Simon Gary is a Director of the company. Secretary ALLEN, Nicola Jane has been resigned. Secretary AMBROSE, Lynne has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LYNCH, James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SHAOUL, Joseph Michael has been resigned. Director SHERRY, Ian Desmond has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001
Secretary
LYNCH, James
Resigned: 03 October 2001
Appointed Date: 22 August 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001
Persons With Significant Control
Mr Simon Gary Parker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
UK HOLDINGS LIMITED Events
28 Feb 2017
Micro company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 22 August 2016 with updates
25 Feb 2016
Micro company accounts made up to 31 May 2015
14 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
30 Aug 2001
New secretary appointed
30 Aug 2001
New director appointed
30 Aug 2001
Registered office changed on 30/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Aug 2001
Registered office changed on 30/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
22 Aug 2001
Incorporation