Company NameUA Manchester Ltd
DirectorBrendan Flood
Company StatusActive
Company Number11068475
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY

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 CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
3 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (7 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (38 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
7 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages)
7 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
7 April 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
3 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
27 September 2019Registered office address changed from National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Change of details for Ua92 Ltd as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Change of details for Ufcb Manchester Limited as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Notification of Ufcb Manchester Limited as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Cessation of Ua92 Ltd as a person with significant control on 25 September 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
19 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
14 February 2018Cessation of Brendan Flood as a person with significant control on 9 February 2018 (1 page)
14 February 2018Current accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
14 February 2018Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF on 14 February 2018 (1 page)
14 February 2018Notification of Ua92 Ltd as a person with significant control on 9 February 2018 (2 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)