Company NameTc Ucer Limited
DirectorTevfik Cemal Ucer
Company StatusActive
Company Number07149201
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameProf Tevfik Cemal Ucer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameNilay Varol Ucer
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Nilay Varol Ucer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hatfield Gardens
Oewterspear, Appleton Thorn
Warrington
Cheshire
WA4 5QJ

Contact

Websitewww.personal.u-net.com

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Mrs Nilay Varol Ucer
51.00%
Ordinary
490 at £1Mr Tevfik Cemal Ucer
49.00%
Ordinary

Financials

Year2014
Net Worth-£178,682
Cash£330,889
Current Liabilities£575,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

27 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Previous accounting period extended from 24 February 2019 to 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
22 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
26 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
24 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Nilay Varol Ucer on 7 February 2013 (2 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Nilay Varol Ucer on 7 February 2013 (2 pages)
27 February 2013Director's details changed for Prof Tevfik Cemal Ucer on 7 February 2013 (2 pages)
27 February 2013Director's details changed for Prof Tevfik Cemal Ucer on 7 February 2013 (2 pages)
27 February 2013Secretary's details changed for Nilay Varol Ucer on 7 February 2013 (2 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Prof Tevfik Cemal Ucer on 7 February 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Tevfik Cemal Ucer on 8 February 2011 (2 pages)
8 March 2011Secretary's details changed for Nilay Varol Ucer on 8 February 2011 (2 pages)
8 March 2011Director's details changed for Tevfik Cemal Ucer on 8 February 2011 (2 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Nilay Varol Ucer on 8 February 2011 (2 pages)
8 March 2011Director's details changed for Tevfik Cemal Ucer on 8 February 2011 (2 pages)
8 March 2011Secretary's details changed for Nilay Varol Ucer on 8 February 2011 (2 pages)
21 April 2010Termination of appointment of Nilay Ucer as a director (2 pages)
21 April 2010Termination of appointment of Nilay Ucer as a director (2 pages)
17 March 2010Appointment of Tevfik Cemal Ucer as a director (3 pages)
17 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(4 pages)
17 March 2010Appointment of Nilay Varol Ucer as a secretary (3 pages)
17 March 2010Appointment of Nilay Varol Ucer as a secretary (3 pages)
17 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(4 pages)
17 March 2010Appointment of Nilay Varol Ucer as a director (3 pages)
17 March 2010Appointment of Tevfik Cemal Ucer as a director (3 pages)
17 March 2010Appointment of Nilay Varol Ucer as a director (3 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)