Uci Change Solutions Limited

General information

Name:

Uci Change Solutions Ltd

Office Address:

99 Canterbury Road CT5 4HG Whitstable

Number: 06227284

Incorporation date: 2007-04-25

Dissolution date: 2020-10-06

End of financial year: 11 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the founding of Uci Change Solutions Limited, the company located at 99 Canterbury Road, , Whitstable. It was registered on 2007-04-25. Its registered no. was 06227284 and the area code was CT5 4HG. The company had been in this business for thirteen years up until 2020-10-06. Registered as J U C I, this company used the business name up till 2007, at which moment it got changed to Uci Change Solutions Limited.

Jeanette H. was this company's director, formally appointed seventeen years ago.

Jeanette H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Uci Change Solutions Limited 2007-07-02
  • J U C I Limited 2007-04-25

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Appointed: 25 April 2007

Latest update: 22 June 2023

Jeanette H.

Role: Director

Appointed: 25 April 2007

Latest update: 22 June 2023

People with significant control

Jeanette H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 11 December 2021
Account last made up date 11 March 2020
Confirmation statement next due date 17 April 2020
Confirmation statement last made up date 03 April 2019
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 7 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 July 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 11 March 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

North Cottage 26 Foreland Avenue Cliftonville

Post code:

CT9 3NQ

City / Town:

Margate

HQ address,
2014

Address:

North Cottage 26 Foreland Avenue Cliftonville

Post code:

CT9 3NQ

City / Town:

Margate

HQ address,
2015

Address:

North Cottage 26 Foreland Avenue Cliftonville

Post code:

CT9 3NQ

City / Town:

Margate

HQ address,
2016

Address:

North Cottage 26 Foreland Avenue Cliftonville

Post code:

CT9 3NQ

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies