Manchester
M1 2HY
Director Name | Mr Nicholas David Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 week, 6 days 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 |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
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 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
11 October 2022 | Termination of appointment of Paul John Fletcher as a director on 5 October 2022 (1 page) |
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of John William Banaszkiewicz as a director on 3 June 2021 (1 page) |
15 April 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
28 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 31 July 2019 (14 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) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 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 England 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 England to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
24 November 2015 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
24 November 2015 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
27 October 2015 | Appointment of Mr John William Banaszkiewicz as a director on 29 September 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 29 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Nicholas David Phillips as a director on 29 September 2015 (1 page) |
27 October 2015 | Appointment of Mr Paul John Fletcher as a director on 29 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Paul John Fletcher as a director on 29 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Alan Stuart Wilson as a director on 29 September 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 | Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY United Kingdom to Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY United Kingdom to Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Brendan Flood as a director on 29 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Brendan Flood as a director on 29 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Nicholas David Phillips as a director on 29 September 2015 (1 page) |
27 October 2015 | Appointment of Mr John William Banaszkiewicz as a director on 29 September 2015 (2 pages) |
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|