General information

Name:

Divide Uk Ltd

Office Address:

Moorend House Snelsins Lane BD19 3UE Cleckheaton

Number: 04700561

Incorporation date: 2003-03-18

Dissolution date: 2023-01-06

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Divide Uk came into being in 2003 as a company enlisted under no 04700561, located at BD19 3UE Cleckheaton at Moorend House. This company's last known status was dissolved. Divide Uk had been in this business field for 20 years.

Ralph T., Lee M. and Lee S. were registered as the firm's directors and were managing the company from 2008 to 2023.

Executives who had control over this firm were as follows: Lee M. owned 1/2 or less of company shares. Ralph T. owned 1/2 or less of company shares. Lee S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ralph T.

Role: Director

Appointed: 06 April 2008

Latest update: 11 August 2023

Lee M.

Role: Secretary

Appointed: 08 March 2005

Latest update: 11 August 2023

Lee M.

Role: Director

Appointed: 18 March 2003

Latest update: 11 August 2023

Lee S.

Role: Director

Appointed: 18 March 2003

Latest update: 11 August 2023

People with significant control

Lee M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ralph T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lee S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 April 2021
Account last made up date 05 April 2019
Confirmation statement next due date 20 April 2021
Confirmation statement last made up date 09 March 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts 21 December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 21 December 2012
Annual Accounts 2 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Mariner Way Calder Park

Post code:

WF4 3FL

City / Town:

Wakefield

HQ address,
2013

Address:

1 Mariner Way Calder Park

Post code:

WF4 3FL

City / Town:

Wakefield

HQ address,
2014

Address:

Carrwood Park Selby Road

Post code:

LS15 4LG

City / Town:

Leeds

HQ address,
2015

Address:

Carrwood Park Selby Road

Post code:

LS15 4LG

City / Town:

Leeds

HQ address,
2016

Address:

Carrwood Park Selby Road

Post code:

LS15 4LG

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode