Company NameUrolite Limited
DirectorDonald Vlietinck
Company StatusActive
Company Number02700834
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NameUnity Hotels Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Donald Vlietinck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(23 years, 1 month after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Northwold Road
London
N16 7HR
Director NameSatish Kumar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleHotelier
Correspondence AddressOld Manor House Hotel
The Green
West Auckland
Co Durham
Dl14
Director NameManjit Singh Sandher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleHotelier
Correspondence Address29 Hatch Lane
Harmondsworth
West Drayton
Middlesex
UB7 0BJ
Secretary NameSatish Kumar
NationalityIndian
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOld Manor House Hotel
The Green
West Auckland
Co Durham
Dl14
Director NameMr Donald Vlietinck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 January 1997)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address4 Northwold Road
London
N16 7HR
Secretary NameMr Donald Vlietinck
NationalityBritish
StatusResigned
Appointed02 January 1993(9 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2002)
RoleRooter & Bucther
Country of ResidenceEngland
Correspondence Address4 Northwold Road
London
N16 7HR
Director NameGeraldine Phillips
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address4 Northwold Road
London
N16 7HR
Director NameAlan Luke Vleitinck
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Northwold Road
London
N16 7HR
Director NameDonald Vlietinick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2002)
RoleRoofer And Builder
Correspondence Address4 Northwold Road
London
N16 7HA
Secretary NamePaula Louise Vlietinck
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2015)
RoleSecretary
Correspondence Address4 Laburnum Avenue
South East
London
N17 8LS
Director NameMrs Geraldine Gash
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northwold Road
London
N16 7HR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websiteurolite.co.uk

Location

Registered Address4 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

50 at £1Donald Vlietink
50.00%
Ordinary
50 at £1Paula Louise Vlietinck
50.00%
Ordinary

Financials

Year2014
Net Worth£42,121
Cash£33,656
Current Liabilities£42,854

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
4 April 2023Termination of appointment of Geraldine Gash as a director on 22 March 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 August 2016Appointment of Mrs Geraldine Gash as a director on 31 July 2016 (2 pages)
5 August 2016Appointment of Mrs Geraldine Gash as a director on 31 July 2016 (2 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 July 2015Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages)
8 July 2015Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages)
8 July 2015Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages)
8 July 2015Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages)
8 July 2015Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages)
8 July 2015Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages)
8 July 2015Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages)
8 July 2015Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages)
8 July 2015Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Alan Luke Vleitinck on 16 March 2010 (2 pages)
13 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Alan Luke Vleitinck on 16 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 May 2008Return made up to 16/03/08; no change of members (6 pages)
19 May 2008Return made up to 16/03/08; no change of members (6 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 April 2007Return made up to 16/03/07; full list of members (6 pages)
3 April 2007Return made up to 16/03/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 March 2006Return made up to 16/03/06; full list of members (6 pages)
23 March 2006Return made up to 16/03/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Return made up to 26/03/05; full list of members (6 pages)
7 April 2005Return made up to 26/03/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 June 2004Return made up to 26/03/04; full list of members (6 pages)
17 June 2004Return made up to 26/03/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2003New secretary appointed (2 pages)
12 November 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 November 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 September 2002Registered office changed on 12/09/02 from: regency house 33 wood street barnet herts. EN5 4BE (1 page)
12 September 2002Registered office changed on 12/09/02 from: regency house 33 wood street barnet herts. EN5 4BE (1 page)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 February 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
14 February 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
5 July 2001Return made up to 26/03/01; full list of members (6 pages)
5 July 2001Return made up to 26/03/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 January 2000 (14 pages)
25 October 2000Full accounts made up to 31 January 2000 (14 pages)
20 June 2000Return made up to 26/03/00; full list of members (6 pages)
20 June 2000Return made up to 26/03/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 January 1998 (12 pages)
23 September 1998Full accounts made up to 31 January 1998 (12 pages)
19 August 1997Full accounts made up to 31 January 1997 (12 pages)
19 August 1997Full accounts made up to 31 January 1997 (12 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
1 October 1996Full accounts made up to 31 January 1996 (12 pages)
1 October 1996Full accounts made up to 31 January 1996 (12 pages)
11 June 1996Return made up to 26/03/96; full list of members (6 pages)
11 June 1996Return made up to 26/03/96; full list of members (6 pages)
25 April 1995Full accounts made up to 31 January 1995 (12 pages)
25 April 1995Return made up to 26/03/95; full list of members (12 pages)
25 April 1995Return made up to 26/03/95; full list of members (12 pages)
25 April 1995Full accounts made up to 31 January 1995 (12 pages)