Uv Design & Engineering Ltd

General information

Name:

Uv Design & Engineering Limited

Office Address:

14 Gresley Close Drayton Fields Industrial Estate NN11 8RZ Daventry

Number: 07732152

Incorporation date: 2011-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07732152 - registration number for Uv Design & Engineering Ltd. It was registered as a Private Limited Company on 2011-08-08. It has been actively competing on the market for the last 13 years. This company can be found at 14 Gresley Close Drayton Fields Industrial Estate in Daventry. The company's zip code assigned is NN11 8RZ. The enterprise's Standard Industrial Classification Code is 74100: specialised design activities. Uv Design & Engineering Limited reported its latest accounts for the financial period up to Thu, 31st Aug 2023. The business latest confirmation statement was submitted on Tue, 8th Aug 2023.

We have one director at the current moment controlling the limited company, specifically Colin D. who's been carrying out the director's obligations since 2011-08-08. The limited company had been directed by Susan P. until September 2023.

Financial data based on annual reports

Company staff

Colin D.

Role: Director

Appointed: 08 August 2011

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm include: Oakdale Products Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Daventry at Drayton Fields Industrial Estate, NN11 8RZ, Northants and was registered as a PSC under the reg no 15144505.

Oakdale Products Holdings Ltd
Address: 14 Gresley Close Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RZ, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Compaines House
Registration number 15144505
Notified on 28 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan P.
Notified on 22 May 2017
Ceased on 28 November 2023
Nature of control:
1/2 or less of shares
Colin D.
Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 March 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 1 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 1 March 2013
Annual Accounts 2 January 2018
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 January 2018
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 12th, December 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2013

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2014

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2015

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2016

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Accountant/Auditor,
2012 - 2014

Name:

Cottons Accountants Llp

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 29320 : Manufacture of other parts and accessories for motor vehicles
12
Company Age

Similar companies nearby

Closest companies