Company Information for UFT LIMITED
LANDELL MILLS BRYER-ASH BUSINESS PARK, BRADFORD ROAD, TROWBRIDGE, WILTSHIRE, BA14 8HE,
|
Company Registration Number
07095260
Private Limited Company
Active |
Company Name | |
---|---|
UFT LIMITED | |
Legal Registered Office | |
LANDELL MILLS BRYER-ASH BUSINESS PARK BRADFORD ROAD TROWBRIDGE WILTSHIRE BA14 8HE Other companies in BA14 | |
Company Number | 07095260 | |
---|---|---|
Company ID Number | 07095260 | |
Date formed | 2009-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB242611438 |
Last Datalog update: | 2023-12-05 14:01:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UFT ACQUISITION CORP | West Virginia | Unknown | ||
UFT BEEKEN ENGINEERING SERVICES PRIVATE LIMITED | No.30 Honnagangappa Complex 7th Cross Agrahara Dasarahalli Main Road Bangalore Karnataka 560079 | UNDER LIQUIDATION | Company formed on the 2007-05-11 | |
UFT BUSINESS SERVICES LIMITED | PROVINCIAL HOUSE NEW WALK LEICESTER ENGLAND LE1 6TU | Dissolved | Company formed on the 2016-06-09 | |
UFT CAN. INC. | 1603-15 North Park Road Vaughan Ontario L4J 0A1 | Inactive - Discontinued | Company formed on the 2019-08-11 | |
UFT CARRIERS LLC | 101 REGAL DR LAREDO TX 78041 | Active | Company formed on the 2021-12-07 | |
UFT CASSENNDY LTD | SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON UNITED KINGDOM W2 1HR | Dissolved | Company formed on the 2015-02-13 | |
UFT CHINA LIMITED | Active | Company formed on the 2011-01-05 | ||
Uft Commercial Finance, LLC | Delaware | Unknown | ||
UFT COMPOSITES SDN. BHD. | Active | |||
UFT Consulting, LLC | 2111 Wilson Blvd., Ste. 700 Arlington VA 22201 | Active | Company formed on the 2014-06-04 | |
UFT CORPORATION | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 1982-06-21 | |
UFT DEPOT EASTERN INC | West Virginia | Unknown | ||
UFT DEPOT MIDWEST INC | West Virginia | Unknown | ||
UFT DEPOT MINN INC | West Virginia | Unknown | ||
UFT DEPOT OHIO DIV INC | West Virginia | Unknown | ||
UFT DISASTER RELIEF FUND | ATTN ALAN KLINGER 180 MAIDEN LANE NEW YORK NY 10038 | Active | Company formed on the 2001-09-25 | |
UFT FINANCE, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1994-07-20 | |
UFT GROUP PTY LTD | Dissolved | Company formed on the 2016-01-19 | ||
UFT GYM STOCKTON LIMITED | FIRST FLOOR, ENTERPRISE HOUSE LINTHORPE ROAD MIDDLESBROUGH TS1 3QW | Active - Proposal to Strike off | Company formed on the 2019-11-18 | |
UFT HEAD OFFICE LLP | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active - Proposal to Strike off | Company formed on the 2017-01-18 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM RICHARD FAY |
||
SIMON FOXWELL |
||
DAVID THOMAS UGLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA CASE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDELL MILLS LIMITED | Director | 2009-12-18 | CURRENT | 1981-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
Director's details changed for Mr David Thomas Uglow on 2023-10-04 | ||
Change of details for Mr David Thomas Uglow as a person with significant control on 2023-10-04 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Mr Dean Willacy as company secretary on 2022-05-06 | |
TM02 | Termination of appointment of Graham Richard Fay on 2022-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/12/2016 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;EUR 10000;GBP 500 | |
CS01 | Clarification A second filed CS01 (Statement of capital) was registered on 25/01/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/03/2016 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GRAHAM RICHARD FAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA CASE | |
AP03 | SECRETARY APPOINTED MRS. ANDREA CASE | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
SH01 | 18/12/09 STATEMENT OF CAPITAL EUR 10000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | SIMON FOXWELL | |
DEBENTURE | Satisfied | DAVID UGLOW |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
STHIL LAWN EDGER-PETROL-ADJUST |
Boston Borough Council | |
|
STHIL BR600 MAGNUM 4-MIX BACK |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |