UK COACH FINANCE LTD

Status: Active

Address: 28 Sheppard Way, Rothley, Leicester

Incorporation date: 18 Dec 2019

Address: 21 Heol Bryncwils, Sarn, Bridgend

Incorporation date: 22 Dec 2010

Address: 2 City Walk, Leeds

Incorporation date: 30 Jan 1989

Address: Andrew Seed Accountants, 54 Wood Street, Lytham St. Annes

Incorporation date: 05 Mar 2019

Address: 54 Andrew Seed Accountants Wood Street, Lytham St. Annes

Incorporation date: 28 Feb 2019

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 30 Dec 2019

UK COATINGS GROUP LTD

Status: Active

Address: P O Box 57, Cakemore Road, Rowley Regis

Incorporation date: 04 Jul 2019

Address: 291 Brighton Road, South Croydon

Incorporation date: 08 Apr 2013

Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes

Incorporation date: 19 May 2015

Address: Unit 1804 South Bank Tower, 55 Upper Ground,, London

Incorporation date: 12 Apr 2023

UK COEXIST COMER RESEARCH LIMITED

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 25 Jul 2019

Address: Britannia House, Hall Quay, Great Yarmouth

Incorporation date: 04 Sep 2018

Address: 10 Marmalade Lane, Marmalade Lane, Cambridge

Incorporation date: 16 Jul 2007

UK COHOUSING TRUST

Status: Active

Address: 2 Coombe Warren Brinklow Road, Binley, Coventry

Incorporation date: 13 Mar 2013

UK COIN CO (ALTON) LTD

Status: Active

Address: 27 Market Street, Alton

Incorporation date: 14 Dec 2017

Address: 9 Commerce Road, Lynchwood, Peterborough

Incorporation date: 12 Nov 2010

UK COLDSTORE LIMITED

Status: Active

Address: Unit 4 Cumberland Business Park, 17 Cumberland Avenue, London

Incorporation date: 06 Apr 2005

UK COLLECT LIMITED

Status: Active

Address: 85-87 High Street, Worcester

Incorporation date: 28 Aug 2015

UK COLLEGE OF IT LTD

Status: Active

Address: 39 Withypitts, Turners Hill, Crawley

Incorporation date: 06 May 2010

Address: Flat 46 Windsor Court, 3 Pennyroyal Drive, West Drayton

Incorporation date: 03 Jun 2021

Address: Unit K, Forest Enterprise Park Wood Road, Ashill, Ilminster

Incorporation date: 14 Feb 2007

UK COLOSSAL LIMITED

Status: Active

Address: 24 Wagstaff Gardens, Dagenham, Essex

Incorporation date: 20 Sep 2005

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 11 Apr 2022

UK COMFORT LTD

Status: Active

Address: 212 Greenford Avenue, London

Incorporation date: 28 Jun 2013

Address: 295 Oldham Road, Rochdale

Incorporation date: 09 Dec 2009

Address: 166 College Road, Harrow

Incorporation date: 22 Feb 2021

UK COMMERCIAL FINANCE LTD

Status: Active

Address: 181 Kenton Road, Harrow

Incorporation date: 10 Feb 2023

UK COMMERCIAL GAS LIMITED

Status: Active

Address: C/o Graham Paul Ltd Court House, Court Road, Bridgend

Incorporation date: 12 Aug 2011

Address: 14 Octavian Way, Team Valley Trading Estate, Gateshead

Incorporation date: 07 Dec 2010

Address: Diamond House Great North Road, Wideopen, Newcastle Upon Tyne

Incorporation date: 09 Oct 2008

Address: 159 Craigleith Road, Edinburgh

Incorporation date: 05 Feb 2021

Address: 69 Aberdeen Avenue, Cambridge

Incorporation date: 14 Jul 2021

Address: 1 Warner House, Bessborough Road, Harrow

Incorporation date: 30 Nov 2010

UK COMMUNITY FOUNDATIONS

Status: Active

Address: 38-40 Northgate, Northgate Business Centre, Newark

Incorporation date: 07 Oct 1991

Address: Unit 1 Spire Road, Glover Industrial Estate, Washington

Incorporation date: 13 Oct 2020

UK COMMUNITY SOCIAL LTD

Status: Active

Address: 113 Gloucester Place, London

Incorporation date: 11 Mar 2022

Address: 5 Argosy Court, Scimitar Way, Coventry

Incorporation date: 03 May 2021

UK COMMUNITY WORKS CIC

Status: Active

Address: Meadowside, Cuttle Lane, Chippenham

Incorporation date: 15 Feb 2013

UK COMPANIES LIMITED

Status: Active

Address: Edmund Christopher House Edmund Christopher House, 43 Bridge Street, Taunton

Incorporation date: 02 Aug 2022

Address: International House, 36-38 Cornhill, London

Incorporation date: 09 Jun 2022

Address: The Old School House West Street, Southwick, Fareham

Incorporation date: 10 Feb 2006

UK COMPARE LTD

Status: Active - Proposal To Strike Off

Address: 116 Kings Road, London

Incorporation date: 24 Apr 2016

UK COMPING LIMITED

Status: Active

Address: 49 Putnoe Lane, Bedford

Incorporation date: 24 Jun 2016

Address: 483 Green Lanes, London

Incorporation date: 10 Jul 2018

UK COMPLIANCE EXPERT LTD

Status: Active

Address: Suite 2562 37 Westminster Buildings, Theatre Square, Nottingham

Incorporation date: 23 Jul 2021

Address: 55 Tenter Road, Moulton Park Industrial Estate, Northampton

Incorporation date: 12 Apr 2023

UK COMPUTER ONLINE LTD

Status: Active - Proposal To Strike Off

Address: 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate

Incorporation date: 12 Aug 2019

UK CONCORD GROUP CO., LTD

Status: Active - Proposal To Strike Off

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 07 Jun 2017

UK CONFIANZA LTD

Status: Active

Address: 55 Tamar Way, London

Incorporation date: 08 Jun 2022

UK CONNECTED LIMITED

Status: Active

Address: 8a Church Road, Chepstow

Incorporation date: 15 Oct 2015

UK CONNECTING DOTS LTD

Status: Active

Address: Office 7a, 30 Uphall Road, Ilford

Incorporation date: 17 Jun 2022

UK CONNECTION LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 12 Oct 2023

UK CONNEMARAS LIMITED

Status: Active

Address: 19 The Square, Retford

Incorporation date: 20 Nov 2019

UK CONNEXION LTD.

Status: Active

Address: Flat 21, Crescent Tower, Brindley Drive, Birmingham

Incorporation date: 26 Apr 2012

Address: Flat 3,9, Clifton Terrace, London

Incorporation date: 30 Aug 2022

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 05 Jan 2017

Address: 155 Chapel Street, Leigh

Incorporation date: 30 Mar 2023

Address: 5 Portchester Close, Ingleby Barwick, Stockton-on-tees

Incorporation date: 05 Aug 2011

Address: 29 Oldfields Circus, Northolt

Incorporation date: 23 Feb 2015

Address: 34-36 High Road, South Woodford, London

Incorporation date: 07 Jun 2021

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 11 Oct 2019

Address: 6th Floor, One Croydon, 12 - 16 Addiscombe Rd, Croydon

Incorporation date: 12 Dec 2016

Address: Ground Floor, Import Building, 2 Clove Crescent, London

Incorporation date: 12 Feb 2016

UK CONSTRUCTION SHOWS LTD

Status: Active

Address: 23 Dinas Baglan Road, Baglan, Port Talbot

Incorporation date: 16 Jul 2018

Address: 42 Kew Court, Richmond Road, Kingston Upon Thames

Incorporation date: 10 Aug 2017

UK CONSULTANCIES LIMITED

Status: Active

Address: 61 Salesbury Drive, Billericay

Incorporation date: 04 Oct 2022

Address: C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 25 Sep 2020

Address: 19 Caernarvon Close, Hornchurch

Incorporation date: 01 Feb 2017

UK CONSULTANTS LTD

Status: Active

Address: 76 Clinton Avenue, Manchester

Incorporation date: 15 Apr 2019

Address: 128 City Road, London

Incorporation date: 15 Nov 2022

Address: Flat 5, Warwick Court, Ossulton Way, London

Incorporation date: 27 Apr 2020

UK CONSULTING PLUS LTD

Status: Active

Address: 9 Harebell Road, Wootton, Northampton

Incorporation date: 19 Nov 2015

Address: Apartment 80 Hemisphere, 31 The Boulevard, Birmingham

Incorporation date: 15 Sep 2023

UK CONSUMABLES LIMITED

Status: Active

Address: Nova Scotia Nova Scotia, North Lane, Hungtington, York

Incorporation date: 07 Dec 2020

UK CONTENT DESIGN LTD

Status: Active

Address: Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 29 Jan 2018

UK CONTRACTOR LETTINGS SOUTH WEST LIMITED

Status: Active - Proposal To Strike Off

Address: 1 The Avenue, Yate, Bristol

Incorporation date: 03 Aug 2016

UK CONTRACTOR LTD

Status: Active

Address: 7 Leamington Place, Hayes

Incorporation date: 27 Apr 2015

Address: 2 Packhorse Lane, Burslem, Stoke-on-trent

Incorporation date: 28 Jan 2021

UK CONVENTIONS LIMITED

Status: Active

Address: 51 Bryniau Road, Llandudno

Incorporation date: 04 Dec 2001

UK CONVERTING SPARES LTD

Status: Active

Address: Unit 8, Cunningham Court, Blackburn

Incorporation date: 17 Jan 2023

UK COOK SHOP LTD

Status: Active

Address: 35 High Street, Hurstpierpoint, Hassocks, West Sussex

Incorporation date: 16 May 2005

UK COOL AND HEAT LIMITED

Status: Active

Address: 74 Dickenson Rd, Rusholme, Manchester

Incorporation date: 29 Jan 2014

Address: 168 Manor Farm Road, Alperton, Wembley

Incorporation date: 16 Jun 2008

Address: 13239322 - Companies House Default Address, Cardiff

Incorporation date: 02 Mar 2021

Address: First Floor, 81-85 High Street, Brentwood

Incorporation date: 10 Feb 2020

UK COOPERATION LIMITED

Status: Active

Address: Flat 2, 57 Henry Darlot Drive, London

Incorporation date: 21 Nov 2019

UK COPPER (HONGKONG) LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 23 Feb 2012

Address: 291 Brighton Road, South Croydon

Incorporation date: 01 Nov 2018

Address: 32a East Street, St. Ives

Incorporation date: 13 Jun 2019

UK CORPORATION LIMITED

Status: Active

Address: The Cottage Limby Hall Lane, Swannington, Coalville

Incorporation date: 03 Jun 2015

Address: 86-90 Paul Street, London

Incorporation date: 14 Dec 2020

Address: 7 Copperfield Road, Coventry

Incorporation date: 09 Aug 2019

Address: 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol

Incorporation date: 26 Sep 1994

UK COUNTRY NEWS LTD

Status: Active - Proposal To Strike Off

Address: 11690567 - Companies House Default Address, Cardiff

Incorporation date: 21 Nov 2018

Address: 473 Warrington Road, Culcheth, Warrington

Incorporation date: 21 Sep 2019

UK COURIERS LIMITED

Status: Active

Address: 62 Vittoria Street, Birkenhead

Incorporation date: 27 Oct 2020

Address: Third Floor Broad Quay House, Prince Street, Bristol

Incorporation date: 21 Feb 2001