Manchester
M3 2EN
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Closed |
Appointed | 10 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Otso Lahtinen |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Deborah Dudley |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lock 90 8 Trumpet Street Deansgate Locks Manchester Greater Manchester M1 5LW |
Secretary Name | Paul Anthony Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Tithe House Church Street Naseby Northamptonshire NN6 6DA |
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Uww Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,472 |
Cash | £16,928 |
Current Liabilities | £112,192 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 March 2016 | Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester Greater Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester Greater Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 April 2015 | Registration of charge 084801670001, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 084801670001, created on 23 April 2015 (5 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 June 2014 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 25 June 2014 (2 pages) |
21 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages) |
21 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages) |
9 April 2013 | Incorporation (37 pages) |
9 April 2013 | Incorporation (37 pages) |