Home
A-Z Index
U list
UB list
Ub Macclesfield Limited, Leicester
About
Name: Ub Macclesfield Limited
Number: 10668614
Incorporation date: 2017-03-14
End of financial year: 31 March
Address:
167 London Road
Leicester
LE2 1EG
SIC code:
82200 - Activities of call centres
Nature of control:
25-50% voting rights
25-50% shares
Utility Bidder Ltd
14 March 2017
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
Companies House
Registration number
06954978
Nature of control:
25-50% voting rights
25-50% shares
Show PSC documents details
Ub Macclesfield Limited was formally closed on 2019-01-08.
Ub Macclesfield was a private limited company that could have been found at 167 London Road, Leicester, LE2 1EG, Leicestershire, UNITED KINGDOM. This company (formally formed on 2017-03-14) was run by 5 directors.
Director James L. who was appointed on 14 March 2017.
Director Sally M. who was appointed on 14 March 2017.
Director Gavin W. who was appointed on 14 March 2017.
The company was classified as "activities of call centres" (82200).
The latest confirmation statement was sent on 2018-03-13.
Filter filings by category:
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
Free Download
(1 page)
Show more filings
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, October 2018
| dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 11th, April 2018
| confirmation statement
Free Download
(3 pages)
CH01
Director's details were changed
filed on: 4th, April 2017
| officers
Free Download
(2 pages)
CH01
On Tue, 14th Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
Free Download
(2 pages)
CH01
On Tue, 14th Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 14th, March 2017
| incorporation
Free Download
(45 pages)