UNITING AMBITION LIMITED
NEWCASTLE-UNDER-LYME ASSURED RECRUITMENT SOLUTIONS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5NH

Company number 05972467
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address IC2 KEELE BUSINESS PARK, KEELE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 5NH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of UNITING AMBITION LIMITED are www.unitingambition.co.uk, and www.uniting-ambition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Uniting Ambition Limited is a Private Limited Company. The company registration number is 05972467. Uniting Ambition Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Uniting Ambition Limited is Ic2 Keele Business Park Keele Newcastle Under Lyme Staffordshire St5 5nh. . SHAW, Zoe is a Secretary of the company. SHAW, Adam Eric is a Director of the company. Director HOLMES, Lisa has been resigned. Director LEADBETTER, Andrew John has been resigned. Director MURFIN, Howard John has been resigned. Director WAGSTER, Adam Craig Edward has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SHAW, Zoe
Appointed Date: 19 October 2006

Director
SHAW, Adam Eric
Appointed Date: 19 October 2006
52 years old

Resigned Directors

Director
HOLMES, Lisa
Resigned: 25 November 2014
Appointed Date: 01 December 2010
52 years old

Director
LEADBETTER, Andrew John
Resigned: 26 February 2015
Appointed Date: 06 December 2014
51 years old

Director
MURFIN, Howard John
Resigned: 25 November 2014
Appointed Date: 01 December 2010
51 years old

Director
WAGSTER, Adam Craig Edward
Resigned: 06 December 2014
Appointed Date: 25 November 2014
51 years old

Persons With Significant Control

Assured Solutions Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITING AMBITION LIMITED Events

01 Feb 2017
Confirmation statement made on 19 October 2016 with updates
21 Dec 2016
Accounts for a small company made up to 31 January 2016
19 Jan 2016
Compulsory strike-off action has been discontinued
18 Jan 2016
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 800,199.9999

12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 40 more events
03 Jul 2008
Total exemption small company accounts made up to 31 December 2007
15 Jan 2008
Accounting reference date extended from 31/10/07 to 31/12/07
02 Nov 2007
Return made up to 19/10/07; full list of members
27 Nov 2006
Registered office changed on 27/11/06 from: unit 1, studio 1, silverdale enterprise centre kents lane, silverdale newcastle ST5 6SR
19 Oct 2006
Incorporation

UNITING AMBITION LIMITED Charges

20 February 2014
Charge code 0597 2467 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
31 January 2013
All assets debenture
Delivered: 8 February 2013
Status: Satisfied on 21 February 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 July 2011
Charge by way of debenture
Delivered: 21 July 2011
Status: Satisfied on 21 February 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…