Ukeg Belper Administration Limited

General information

Name:

Ukeg Belper Administration Ltd

Office Address:

13 Quay Level St Peters Basin NE6 1TZ Newcastle

Number: 10436774

Incorporation date: 2016-10-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Newcastle under the following Company Registration No.: 10436774. This firm was registered in 2016. The office of this firm is located at 13 Quay Level St Peters Basin. The post code is NE6 1TZ. This enterprise's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Ukeg Belper Administration Ltd filed its latest accounts for the period up to 2022-07-31. The firm's latest annual confirmation statement was filed on 2023-07-02.

There seems to be a group of two directors running this specific firm now, namely Jonathan H. and Donald L. who have been executing the directors tasks for eight years.

The companies with significant control over this firm are: The Uk Development Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester Le Street at South Burns, DH3 3EZ and was registered as a PSC under the reg no 09683501.

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 19 October 2016

Latest update: 16 March 2024

Donald L.

Role: Director

Appointed: 19 October 2016

Latest update: 16 March 2024

People with significant control

The Uk Development Group Limited
Address: C/O The Advisory Group, 2 Old Brewery House South Burns, Chester Le Street, DH3 3EZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09683501
Notified on 28 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jonathan H.
Notified on 19 October 2016
Ceased on 28 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donald L.
Notified on 19 October 2016
Ceased on 28 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-19
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2020-07-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom on Thu, 29th Feb 2024 to C/O the Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ (AD01)
filed on: 29th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies