Manchester
M1 2HY
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive And Consultant |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Simon Woodings |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sigma House Lakeside Festival Way, Festival Park Stoke On Trent Staffordshire ST1 5RY |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX |
Website | 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 |
5.3k at £0.1 | Charles William Holroyd 8.20% Ordinary |
---|---|
4.4k at £0.1 | Julie Holroyd 6.80% Ordinary |
2.4k at £0.1 | Paul Fletcher 3.66% Ordinary |
2.4k at £0.1 | Philip Wilson 3.66% Ordinary |
17.7k at £0.1 | B & E M Flood Settlement Trust 27.39% Ordinary |
17.1k at £0.1 | Utc LTD 26.39% Ordinary |
11.8k at £0.1 | John Banaszkiewicz 18.19% Ordinary |
570 at £0.1 | Richard Sutton 0.88% Ordinary |
269 at £0.1 | John Bonner 0.42% Ordinary |
228 at £0.1 | Mandorla International Lc 0.35% Ordinary |
228 at £0.1 | Peter Kennedy 0.35% Ordinary |
228 at £0.1 | Secure Nominees LTD 0.35% Ordinary |
182 at £0.1 | Paul Banaszkiewicz 0.28% Ordinary |
160 at £0.1 | La Bella LTD 0.25% Ordinary |
150 at £0.1 | Gerard Banaszkiewicz 0.23% Ordinary |
150 at £0.1 | Jenny Michali 0.23% Ordinary |
150 at £0.1 | Michael Coleman 0.23% Ordinary |
137 at £0.1 | Anthony Sutton 0.21% Ordinary |
115 at £0.1 | Alastair Campbell 0.18% Ordinary |
115 at £0.1 | Bodil Robertson 0.18% Ordinary |
115 at £0.1 | Craig Wilson 0.18% Ordinary |
115 at £0.1 | Joseph Havery 0.18% Ordinary |
115 at £0.1 | Michael Phelan 0.18% Ordinary |
115 at £0.1 | Sean Dyche 0.18% Ordinary |
100 at £0.1 | Michael O'hara 0.15% Ordinary |
76 at £0.1 | Gary Mellor 0.12% Ordinary |
76 at £0.1 | Graham Neyt 0.12% Ordinary |
76 at £0.1 | Simon Woodings 0.12% Ordinary |
58 at £0.1 | Gerard Dickinson 0.09% Ordinary |
60 at £0.1 | Ian Woan 0.09% Ordinary |
55 at £0.1 | Mark Howard 0.09% Ordinary |
46 at £0.1 | Dominic Banaszkiewicz 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,886 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 July |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
31 August 2016 | Delivered on: 5 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All assets debenture including all land. Outstanding |
---|---|
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
4 January 2021 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
---|---|
7 April 2020 | Group of companies' accounts made up to 31 July 2019 (39 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 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) |
25 April 2019 | Notification of a person with significant control statement (2 pages) |
23 April 2019 | Cessation of Utc Limited as a person with significant control on 21 December 2016 (1 page) |
12 April 2019 | Notification of Utc Limited as a person with significant control on 21 December 2016 (2 pages) |
11 April 2019 | Group of companies' accounts made up to 31 July 2018 (35 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
15 February 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
5 February 2018 | Director's details changed for Mr Brendan Flood on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Paul John Fletcher on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr John William Banaszkiewicz on 5 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Charles William Holroyd as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Charles William Holroyd as a director on 16 November 2017 (2 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 (7 pages) |
16 February 2017 | Accounts for a small company made up to 31 July 2016 (7 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) |
2 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
27 October 2016 | Resolutions
|
5 September 2016 | Registration of charge 088241630002, created on 31 August 2016 (52 pages) |
5 September 2016 | Registration of charge 088241630002, created on 31 August 2016 (52 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
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) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
10 July 2014 | Registration of charge 088241630001 (5 pages) |
10 July 2014 | Registration of charge 088241630001 (5 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
9 April 2014 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
9 April 2014 | Termination of appointment of Simon Woodings as a director (2 pages) |
9 April 2014 | Termination of appointment of Simon Woodings as a director (2 pages) |
9 April 2014 | Appointment of Philip Alan Stuart Wilson as a director (3 pages) |
9 April 2014 | Appointment of Mr. Brendan Flood as a director (3 pages) |
9 April 2014 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
9 April 2014 | Appointment of Mr. Paul John Fletcher as a director (3 pages) |
9 April 2014 | Appointment of Philip Alan Stuart Wilson as a director (3 pages) |
9 April 2014 | Appointment of Mr. Paul John Fletcher as a director (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 April 2014 | Appointment of Mr. Brendan Flood as a director (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
26 March 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
26 March 2014 | Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST15RY United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST15RY United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
26 March 2014 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
23 December 2013 | Incorporation (35 pages) |
23 December 2013 | Incorporation (35 pages) |