Uerotek Ltd

General information

Name:

Uerotek Limited

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07349071

Incorporation date: 2010-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Contact information

Faxes:

  • 01270212048

Emails:

  • enquiries@uerotek.co.uk
  • returns@uerotek.co.uk
  • sales@uerotek.co.uk

Website

www.uerotek.co.uk

Description

Data updated on:

2010 is the year of the establishment of Uerotek Ltd, the company which is located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. That would make 14 years Uerotek has existed in the UK, as it was created on 2010/08/18. Its Companies House Reg No. is 07349071 and the postal code is M45 7TA. The firm's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Uerotek Limited released its latest accounts for the period up to 2020-12-31. The company's most recent annual confirmation statement was filed on 2022-08-18.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 01 May 2011

Latest update: 5 December 2023

Moosa M.

Role: Director

Appointed: 18 August 2010

Latest update: 5 December 2023

People with significant control

Moosa M.
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 01 September 2023
Confirmation statement last made up date 18 August 2022
Annual Accounts 28th April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28th April 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 February 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 11th March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2022-11-11. Company's previous address: Unit B7 First Business Park First Avenue Crewe Cheshire CW1 6BG. (AD01)
filed on: 11th, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Solway Court Electra Way Crewe Business Park

Post code:

CW1 6LD

City / Town:

Crewe

HQ address,
2013

Address:

1 Solway Court Electra Way Crewe Business Park

Post code:

CW1 6LD

City / Town:

Crewe

Accountant/Auditor,
2012 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode