Udc (manchester) Limited

General information

Name:

Udc (manchester) Ltd

Office Address:

C/o Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street M2 3NQ Manchester

Number: 02893948

Incorporation date: 1994-02-02

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Udc (manchester) Limited with the registration number 02893948 has been operating on the market for 30 years. This particular Private Limited Company is officially located at C/o Djh Mitten Clarke 2nd Floor, St George's House, 56 Peter Street, Manchester and their post code is M2 3NQ. Founded as Udc Building Contractors, it used the name up till 1996, when it got changed to Udc (manchester) Limited. The company's classified under the NACE and SIC code 41202 meaning Construction of domestic buildings. Udc (manchester) Ltd released its latest accounts for the period that ended on 2022-03-29. Its latest confirmation statement was filed on 2023-02-02.

Garry C. is this specific enterprise's single managing director, who was arranged to perform management duties in 1994. Since June 1998 Paul K., had fulfilled assigned duties for this specific business up to the moment of the resignation in 2013. What is more a different director, namely Wilfrid H. quit on 1998-05-31. What is more, the managing director's efforts are often assisted with by a secretary - Susan C., who was chosen by this specific business twenty two years ago.

  • Previous company's names
  • Udc (manchester) Limited 1996-09-26
  • Udc Building Contractors Limited 1994-02-02

Financial data based on annual reports

Company staff

Susan C.

Role: Secretary

Appointed: 01 September 2002

Latest update: 2 March 2024

Garry C.

Role: Director

Appointed: 02 February 1994

Latest update: 2 March 2024

People with significant control

Garry C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Garry C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 29 March 2019
Annual Accounts
Start Date For Period Covered By Report 30 March 2019
End Date For Period Covered By Report 29 March 2020
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 29, 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Argenta House Unit 6 Modewheel Road

Post code:

M5 5DQ

City / Town:

Salford

HQ address,
2013

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2015

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2016

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Accountant/Auditor,
2012 - 2013

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
30
Company Age

Closest Companies - by postcode