Company NameUCFB Liverpool Limited
DirectorsPaul John Fletcher and Brendan Flood
Company StatusActive
Company Number11715145
CategoryPrivate Limited Company
Incorporation Date6 December 2018(5 years, 4 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 Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleCompany 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 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
13 February 2020Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 October 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF United Kingdom to 14th Floor 111 Piccadilly Manchester M1 2HY on 11 October 2019 (1 page)
6 December 2018Incorporation
Statement of capital on 2018-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)