Company NameUCFB Manchester Limited
DirectorBrendan Flood
Company StatusActive
Company Number09780298
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Nicholas David Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTurf Moor Harry Potts Way
Burnley
Lancashire
BB10 4BX
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2017)
RoleProvost & Chief Executive
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY

Contact

Websitewww.ucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered Address14th Floor 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
26 April 2023Accounts for a small company made up to 31 July 2022 (13 pages)
11 October 2022Termination of appointment of Paul John Fletcher as a director on 5 October 2022 (1 page)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 July 2021 (15 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
17 June 2021Termination of appointment of John William Banaszkiewicz as a director on 3 June 2021 (1 page)
15 April 2021Accounts for a small company made up to 31 July 2020 (14 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 July 2019 (14 pages)
27 September 2019Registered 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 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 July 2018 (13 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
16 February 2018Accounts for a small company made up to 31 July 2017 (12 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
16 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
24 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
24 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
27 October 2015Appointment of Mr John William Banaszkiewicz as a director on 29 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 29 September 2015 (2 pages)
27 October 2015Termination of appointment of Nicholas David Phillips as a director on 29 September 2015 (1 page)
27 October 2015Appointment of Mr Paul John Fletcher as a director on 29 September 2015 (2 pages)
27 October 2015Appointment of Mr Paul John Fletcher as a director on 29 September 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 29 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
27 October 2015Registered 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 2015Registered 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 2015Appointment of Mr Brendan Flood as a director on 29 September 2015 (2 pages)
27 October 2015Appointment of Mr Brendan Flood as a director on 29 September 2015 (2 pages)
27 October 2015Termination of appointment of Nicholas David Phillips as a director on 29 September 2015 (1 page)
27 October 2015Appointment of Mr John William Banaszkiewicz as a director on 29 September 2015 (2 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)