Company NameU.T.Company Limited
Company StatusActive
Company Number00558527
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Gregory Boyko
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address359 Heywood
Road
Prestwich
Manchester
M25 2RW
Director NameMr Dominic Boyko
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(62 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancs
BL9 0LL
Director NameMr Nicholas Boyko
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(62 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancs
BL9 0LL
Director NameGregor Boyko
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address15 Roston Road
Salford
Lancashire
M7 4FS
Secretary NameMrs Joan Boyko
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 16 October 2018)
RoleCompany Director
Correspondence Address15 Roston
Road
Salford
Lancashire
M7 4FS

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Michael G. Boyko
100.00%
Ordinary

Financials

Year2014
Net Worth£69,383
Cash£370
Current Liabilities£1,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 November 1975Delivered on: 6 November 1975
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 83, windsor road prestwich, greater manchester.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 February 2019Registered office address changed from C/O Company Secretary 81 Windsor Road Prestwich Manchester M25 0DB to Station Chambers 36 Bolton Street Bury Lancs BL9 0LL on 14 February 2019 (1 page)
16 October 2018Termination of appointment of Joan Boyko as a secretary on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Nicholas Boyko as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr Dominic Boyko as a director on 16 October 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
17 June 2014Current accounting period extended from 22 August 2014 to 31 December 2014 (1 page)
17 June 2014Current accounting period extended from 22 August 2014 to 31 December 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 22 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 22 August 2013 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
16 May 2013Total exemption small company accounts made up to 22 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 22 August 2012 (3 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Mr Michael Gregory Boyko on 31 May 2012 (2 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Mr Michael Gregory Boyko on 31 May 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 22 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 22 August 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Mr Michael Gregory Boyko on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Mr Michael Gregory Boyko on 31 May 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
18 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 8 Bury Old Road Whitefield Manchester M25 5TF on 17 November 2010 (1 page)
17 November 2010Director's details changed for Mr Michael Gregory Boyko on 31 May 2010 (3 pages)
17 November 2010Secretary's details changed for Joan Boyko on 31 May 2010 (2 pages)
17 November 2010Director's details changed for Mr Michael Gregory Boyko on 31 May 2010 (3 pages)
17 November 2010Secretary's details changed for Joan Boyko on 31 May 2010 (2 pages)
17 November 2010Registered office address changed from 8 Bury Old Road Whitefield Manchester M25 5TF on 17 November 2010 (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Total exemption small company accounts made up to 22 August 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 22 August 2009 (7 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 22 August 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 22 August 2008 (5 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
30 July 2008Appointment terminated director gregor boyko (1 page)
30 July 2008Appointment terminated director gregor boyko (1 page)
3 June 2008Total exemption small company accounts made up to 22 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 22 August 2007 (5 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 22 August 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 22 August 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 22 August 2005 (3 pages)
8 September 2006Total exemption small company accounts made up to 22 August 2005 (3 pages)
26 July 2006Return made up to 31/05/06; full list of members (2 pages)
26 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 22 August 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 22 August 2004 (3 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(3 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(3 pages)
9 September 2004Return made up to 31/05/04; full list of members (7 pages)
9 September 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 22 August 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 22 August 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 22 August 2002 (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 22 August 2002 (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 22 August 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 22 August 2001 (4 pages)
12 September 2001Return made up to 31/05/01; full list of members (6 pages)
12 September 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 22 August 2000 (6 pages)
22 June 2001Accounts for a small company made up to 22 August 2000 (6 pages)
4 August 2000Return made up to 31/05/00; full list of members (6 pages)
4 August 2000Return made up to 31/05/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 22 August 1999 (7 pages)
23 June 2000Accounts for a small company made up to 22 August 1999 (7 pages)
26 July 1999Accounts for a small company made up to 22 August 1998 (6 pages)
26 July 1999Return made up to 31/05/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 22 August 1998 (6 pages)
26 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 June 1998Full accounts made up to 22 August 1997 (13 pages)
22 June 1998Full accounts made up to 22 August 1997 (13 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
25 June 1997Full accounts made up to 22 August 1996 (13 pages)
25 June 1997Full accounts made up to 22 August 1996 (13 pages)
25 June 1996Full accounts made up to 22 August 1995 (13 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 June 1996Full accounts made up to 22 August 1995 (13 pages)
26 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Full accounts made up to 22 August 1994 (13 pages)
26 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Full accounts made up to 22 August 1994 (13 pages)