UK LANGUAGE CENTRES LTD
OXFORD BIRMINGHAM LANGUAGE CENTRE LIMITED MIDDLEBACK LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4DH

Company number 03947573
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 131 HIGH STREET, OXFORD, OX1 4DH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UK LANGUAGE CENTRES LTD are www.uklanguagecentres.co.uk, and www.uk-language-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Uk Language Centres Ltd is a Private Limited Company. The company registration number is 03947573. Uk Language Centres Ltd has been working since 14 March 2000. The present status of the company is Active. The registered address of Uk Language Centres Ltd is 131 High Street Oxford Ox1 4dh. The company`s financial liabilities are £39.67k. It is £38.51k against last year. And the total assets are £123.01k, which is £4.75k against last year. BOYD, Michael William is a Director of the company. Secretary BARNATT, James Henry Berrington has been resigned. Secretary BOYD, Thomas Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


uk language centres Key Finiance

LIABILITIES £39.67k
+3328%
CASH n/a
TOTAL ASSETS £123.01k
+4%
All Financial Figures

Current Directors

Director
BOYD, Michael William
Appointed Date: 24 March 2000
65 years old

Resigned Directors

Secretary
BARNATT, James Henry Berrington
Resigned: 25 November 2008
Appointed Date: 25 February 2002

Secretary
BOYD, Thomas Christopher
Resigned: 16 March 2004
Appointed Date: 24 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2000
Appointed Date: 14 March 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Mr Michael William Boyd
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

UK LANGUAGE CENTRES LTD Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

13 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
15 Apr 2000
New secretary appointed
15 Apr 2000
Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
10 Apr 2000
Secretary resigned
10 Apr 2000
Director resigned
14 Mar 2000
Incorporation

UK LANGUAGE CENTRES LTD Charges

10 February 2009
Rent deposit deed
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Argent (Paradise) Limited
Description: The rent deposit.
10 February 2009
Rent deposit deed
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Argent (Paradise) Limited
Description: All monies from time to time standing to the credit of the…
14 November 2007
Rent deposit deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Provost and Scholars of the Queens College in the University of Oxford
Description: The initial deposit being the sum of £5,542.31,. see the…
25 February 2002
Rent deposit deed
Delivered: 13 March 2002
Status: Satisfied on 30 July 2013
Persons entitled: Giles UK Limited
Description: £5,333.00 plus vat (£6,266.28).