Usof Nominee Limited

General information

Name:

Usof Nominee Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 08229821

Incorporation date: 2012-09-26

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Registered as 08229821 12 years ago, Usof Nominee Limited was set up as a Private Limited Company. The firm's official office address is 2 Old Bath Road, Newbury. This firm's principal business activity number is 68100 which means Buying and selling of own real estate. The firm's latest accounts were submitted for the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2022-09-26.

To this date, this particular business has only had a single managing director: Alan B. who has been caring of it for 12 years. In order to support the directors in their duties, the business has been utilizing the expertise of Ian D. as a secretary for the last 12 years.

Alan B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 26 September 2012

Latest update: 10 August 2023

Ian D.

Role: Secretary

Appointed: 26 September 2012

Latest update: 10 August 2023

People with significant control

Alan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2023
Confirmation statement last made up date 26 September 2022
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-09-26
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 February 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 February 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 October 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 March 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Similar companies nearby

Closest companies