Warwick
West Midlands
CV34 6BY
Director Name | Mr Phillip McNaughton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 6, 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Roddy Neil Cox |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 46 New Broad Street London EC2M 1JH |
Director Name | Mr Stephen John Henderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 5, 46 New Broad Street London EC2M 1JH |
Director Name | Mr Lyndon James |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 46 New Broad Street London EC2M 1JH |
Director Name | Mr Joseph Michael Brewer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Christopher John Pittock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Richard Trevvett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chelwood House Cox Lane Chessington Surrey KT9 1DN |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Timothy John Dallow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2014) |
Role | Interior Landscaping |
Country of Residence | England |
Correspondence Address | Chelwood House Cox Lane Chessington Surrey KT9 1DN |
Secretary Name | Peter James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Ian Richard Steedman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2014) |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Stephen John Henderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Robert James Freeman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place Poseidon Way Warwick CV34 6BY |
Director Name | Mr Euan Lloyd Chirnside |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Exchange Place Poseidon Way Warwick West Midlands CV34 6BY |
Director Name | Mr Laurie Roy Pollard |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2018) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place Poseidon Way Warwick West Midlands CV34 6BY |
Director Name | Mark Tchappat |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY |
Secretary Name | Laurie Roy Pollard |
---|---|
Status | Resigned |
Appointed | 05 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | Exchange Place Poseidon Way Warwick West Midlands CV34 6BY |
Website | www.ubtaccountants.com |
---|
Registered Address | Level 5, 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
2 at £1 | Ubt (Eu) LTD 100.00% Ordinary |
---|---|
2 at £1 | Ubt (Eu) LTD 100.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,334 |
Cash | £35,081 |
Current Liabilities | £107,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
2 October 2019 | Audited abridged accounts made up to 31 December 2018 (14 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Stephen John Henderson as a director on 24 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Roddy Neil Cox as a director on 14 June 2019 (2 pages) |
3 October 2018 | Audited abridged accounts made up to 31 December 2017 (14 pages) |
9 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Philip Mcnaughton as a director on 3 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Laurie Roy Pollard as a secretary on 3 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Mark Tchappat as a director on 3 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Euan Lloyd Chirnside as a director on 3 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Laurie Roy Pollard as a director on 3 April 2018 (1 page) |
3 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Cessation of Mark Tchappat as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Euan Lloyd Chirnside as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Edward Wheatcroft as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Mark Tchappat as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Laurie Roy Pollard as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Laurie Roy Pollard as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Euan Lloyd Chirnside as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Director's details changed for Mr Laurie Roy Pollard on 1 January 2017 (2 pages) |
31 August 2017 | Cessation of Euan Lloyd Chirnside as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Edward Wheatcroft as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Mark Tchappat as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Edward Wheatcroft as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Laurie Roy Pollard as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Laurie Roy Pollard on 1 January 2017 (2 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (10 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (10 pages) |
18 August 2016 | Termination of appointment of Christopher John Pittock as a director on 5 May 2016 (1 page) |
18 August 2016 | Termination of appointment of Christopher John Pittock as a director on 5 May 2016 (1 page) |
2 June 2016 | Appointment of Euan Lloyd Chirnside as a director on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of Mr Laurie Roy Pollard as a director on 5 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Joseph Michael Brewer as a director on 5 May 2016 (4 pages) |
2 June 2016 | Appointment of Mr Laurie Roy Pollard as a director on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of Laurie Roy Pollard as a secretary on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of Laurie Roy Pollard as a secretary on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of Euan Lloyd Chirnside as a director on 5 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Peter James Allen as a director on 5 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Joseph Michael Brewer as a director on 5 May 2016 (4 pages) |
2 June 2016 | Termination of appointment of Stephen John Henderson as a director on 5 May 2016 (2 pages) |
2 June 2016 | Appointment of Mark Tchappat as a director on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of Mark Tchappat as a director on 5 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Peter James Allen as a director on 5 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stephen John Henderson as a director on 5 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Peter James Allen as a secretary on 5 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Robert James Freeman as a director on 5 May 2016 (2 pages) |
1 June 2016 | Appointment of Edward Wheatcroft as a director on 5 May 2016 (3 pages) |
1 June 2016 | Appointment of Edward Wheatcroft as a director on 5 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Robert James Freeman as a director on 5 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Peter James Allen as a secretary on 5 May 2016 (2 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 February 2016 | Termination of appointment of Timothy John Dallow as a director on 14 April 2014 (1 page) |
10 February 2016 | Termination of appointment of Timothy John Dallow as a director on 14 April 2014 (1 page) |
8 February 2016 | Termination of appointment of Ian Richard Steedman as a director on 15 July 2014 (1 page) |
8 February 2016 | Termination of appointment of Ian Richard Steedman as a director on 15 July 2014 (1 page) |
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Director's details changed for Mr Peter James Allen on 26 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Peter James Allen on 26 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Peter James Allen on 26 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Peter James Allen on 26 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Stephen John Henderson as a director on 14 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Stephen John Henderson as a director on 14 April 2014 (2 pages) |
19 June 2014 | Termination of appointment of Richard Trevvett as a director (1 page) |
19 June 2014 | Termination of appointment of Richard Trevvett as a director (1 page) |
10 June 2014 | Registered office address changed from Exchange Place Poseidon Way Warwick CV34 6BY England on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Robert James Freeman as a director (2 pages) |
10 June 2014 | Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Exchange Place Poseidon Way Warwick CV34 6BY England on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Robert James Freeman as a director (2 pages) |
10 June 2014 | Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 November 2012 | Director's details changed for Mr Peter James Allen on 28 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Peter James Allen on 28 November 2012 (2 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 September 2011 | Registered office address changed from Chelwood House Cox Lane Chessington Surrey KT9 1DN United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Chelwood House Cox Lane Chessington Surrey KT9 1DN United Kingdom on 29 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
27 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
31 March 2011 | Appointment of Mr Ian Richard Steedman as a director (3 pages) |
31 March 2011 | Appointment of Mr Ian Richard Steedman as a director (3 pages) |
27 September 2010 | Appointment of Peter James Allen as a secretary (3 pages) |
27 September 2010 | Appointment of Peter James Allen as a secretary (3 pages) |
23 September 2010 | Appointment of Peter James Allen as a director (3 pages) |
23 September 2010 | Appointment of Richard Trevvett as a director (3 pages) |
23 September 2010 | Appointment of Richard Trevvett as a director (3 pages) |
23 September 2010 | Appointment of Christopher John Pittock as a director (3 pages) |
23 September 2010 | Appointment of Christopher John Pittock as a director (3 pages) |
23 September 2010 | Appointment of Peter James Allen as a director (3 pages) |
23 September 2010 | Appointment of Timothy John Dallow as a director (3 pages) |
23 September 2010 | Appointment of Timothy John Dallow as a director (3 pages) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|