Manchester
M1 2HY
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2017) |
Role | Provost & Chief Executive |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Website | www.ucfb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2759833 |
Telephone region | Manchester |
Registered Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
16.2k at £0.1 | Ucfb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500,726 |
Cash | £149 |
Current Liabilities | £923,714 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 July |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
25 May 2023 | Delivered on: 13 June 2023 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
27 September 2019 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
16 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
16 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 March 2016 | Accounts for a small company made up to 30 July 2015 (6 pages) |
16 March 2016 | Accounts for a small company made up to 30 July 2015 (6 pages) |
27 October 2015 | Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
10 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
10 October 2013 | Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
17 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
17 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
17 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
17 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Registered office address changed from Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England on 17 January 2012 (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
17 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
17 January 2012 | Registered office address changed from Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England on 17 January 2012 (2 pages) |
10 October 2011 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
10 October 2011 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|