Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

U T HOLDINGS (UK) LLC

306 SOUTH STATE STREET, CITY OF DOVER, COUNTY OF KENT, DELAWARE, USA,
Company Registration Number
FC008580
Other company type
Active

Company Overview

About U T Holdings (uk) Llc
U T HOLDINGS (UK) LLC was founded on 1993-01-01 and has its registered office in County Of Kent. The organisation's status is listed as "Active". U T Holdings (uk) Llc is a Other company type registered in UNITED STATES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
U T HOLDINGS (UK) LLC
 
Legal Registered Office
306 SOUTH STATE STREET
CITY OF DOVER
COUNTY OF KENT
DELAWARE, USA
 
Filing Information
Company Number FC008580
Company ID Number FC008580
Date formed 1993-01-01
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-10-05 13:25:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of U T HOLDINGS (UK) LLC

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-03-09
NICOLE VITRANO
Company Secretary 2009-11-02
STUART BOTTOMLEY
Director 2016-01-06
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27
MICHAEL PATRICK RYAN
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER SINGH KULLAR
Director 2000-08-30 2017-04-25
PAULA-MARIE USCILLA
Company Secretary 2008-05-12 2009-10-27
SUSANA CALVO
Company Secretary 2006-03-15 2008-05-12
PATRICE LUCIEN RAYMOND NOIRET
Director 2002-07-01 2008-04-14
SHELLEY FINGER
Company Secretary 2004-06-30 2006-03-15
TERENA RODRIGUES
Company Secretary 2003-08-20 2004-06-30
CHRISTINE RUA
Company Secretary 2000-08-15 2003-08-20
KENNETH ANDREW MACNAUGHTON
Company Secretary 1998-07-13 2001-07-14
GARY WILLIAM CUST
Company Secretary 2000-08-15 2001-01-31
GARY WILLIAM CUST
Company Secretary 2000-08-15 2001-01-31
GARY WILLIAM CUST
Director 2000-08-15 2001-01-31
CHARLES HILDEBRAND
Company Secretary 2000-08-15 2000-08-15
KENNETH ANDREW MACNAUGHTON
Director 1996-08-30 2000-07-14
SARAH PARSONS
Director 1998-07-13 1999-01-08
PATRICE LUCIEN RAYMOND NOIRET
Company Secretary 1996-08-30 1998-07-13
PATRICE LUCIEN RAYMOND NOIRET
Director 1990-07-23 1998-06-24
SEAN FLANAGAN
Director 1996-03-28 1996-08-30
ALAN JOHN FLAVELL
Director 1990-04-12 1996-08-30
JOHN THOMAS LEINGANG
Director 1988-03-18 1996-08-30
STANLEY WILLIAM BOLDEN
Director 1981-05-01 1986-12-01
ALAN JOHN BRYANT
Director 1981-05-01 1986-12-01
ALAN CRISPIN JACKSON
Director 1981-02-13 1985-08-21
NEIL FRANCIS MCDONALD
Director 1976-10-11 1985-08-21
RONALD STUART PARKER
Director 1975-08-04 1985-08-21
DEREK CHARLES FOTHERGILL
Director 1981-05-01 1982-08-31
JOSEPH FRANK MALIGA
Director 1981-05-01 1982-08-31
ROBERT RAYMOND ALAIN ARMAND
Director 1981-05-01 1982-05-28
JAMES NORMAN CUNNINGHAM
Director 1981-05-01 1981-12-04
GEOFFREY NORMAN
Director 1975-08-04 1977-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BOTTOMLEY MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
STUART BOTTOMLEY HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
JAMES TERENCE GEORGE LAURENCE SPECTROL EQUIPMENT LIMITED Director 2010-09-27 CURRENT 1993-01-01 Converted / Closed
JAMES TERENCE GEORGE LAURENCE CEESAIL LIMITED Director 2010-09-27 CURRENT 2003-01-22 Active
JAMES TERENCE GEORGE LAURENCE UT (UK) LIMITED Director 2010-09-27 CURRENT 2005-02-08 Active
JAMES TERENCE GEORGE LAURENCE PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2010-09-27 CURRENT 2007-10-22 Active
JAMES TERENCE GEORGE LAURENCE BEESAIL LIMITED Director 2010-09-27 CURRENT 2003-05-20 Active
JAMES TERENCE GEORGE LAURENCE CARRIER FINANCE UK LIMITED Director 2010-09-27 CURRENT 1922-10-05 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE PITA LIMITED Director 2010-09-27 CURRENT 1924-08-28 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE OTIS ELEVATOR HOLDINGS LIMITED Director 2010-09-27 CURRENT 1963-12-18 Active
JAMES TERENCE GEORGE LAURENCE GNITROW LTD Director 2010-09-27 CURRENT 1898-02-11 Active
MICHAEL PATRICK RYAN MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
MICHAEL PATRICK RYAN HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
MICHAEL PATRICK RYAN SPECTROL EQUIPMENT LIMITED Director 2012-01-06 CURRENT 1993-01-01 Converted / Closed
MICHAEL PATRICK RYAN CARRIER FINANCE UK LIMITED Director 2012-01-06 CURRENT 1922-10-05 Active - Proposal to Strike off
MICHAEL PATRICK RYAN PITA LIMITED Director 2012-01-06 CURRENT 1924-08-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20Current accounting period shortened from 30/11/22 TO 31/12/21
2017-10-20OSCH01BR001244 ADDRESS CHANGE 03/10/17 MATHISEN WAY POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0HB
2017-09-15OSTM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER KULLAR
2017-09-12AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-08-10AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-18OSTM01APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH
2016-01-20OSAP01DIRECTOR APPOINTED STUART BOTTOMLEY
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-28OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN FRANCIS SMITH / 01/08/2013
2013-11-28OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KULLAR / 29/08/2013
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-08OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012
2013-01-25OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/12/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-15OSAP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2012-05-04OSAP03SECRETARY APPOINTED LYNN BANIS
2012-05-03OSTM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2011-07-07OSCH01BR001244 ADDRESS CHANGE 27/06/11 THE OTIS BUILDING, 187 TWYFORD ABBEY ROAD, LONDON, NW10 7DG
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-28OSAP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-10-28OSTM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-18OSAP03SECRETARY APPOINTED NICOLE VITRANO
2010-01-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH KULLAR / 01/10/2009
2010-01-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-01-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009
2010-01-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2010-01-18OSTM02APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA
2010-01-18OSAP01DIRECTOR APPOINTED KURT ANDREW PERCY
2010-01-18OSTM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-29BR4APPOINTMENT TERMINATED SECRETARY SUSANA CALVO
2009-04-29BR4SECRETARY APPOINTED PAULA-MARIE USCILLA
2009-04-29BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-30BR4APPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2008-04-30BR4DIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-04-29BR4APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-29BR4DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-16BR4DIR APPOINTED 23/02/07 SCHMIDT KELLY JEAN 12 MURIFIELD LANE CONNECTICUT
2006-11-14BR5BR001244 NAME CHANGE 21/09/06 U T HOLDINGS (UK) LIMITED
2006-11-02BR3CHANGE OF NAME 21/09/06 U T HOLD
2006-11-02BR2ALTN CONSTITUTIONAL DOC 210906
2006-11-02BR3CHANGE IN LEGAL FORM 21/09/06 CO
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-10BR4SEC RESIGNED 15/03/06 FINGER SHELLEY
2006-04-10BR4SEC APPOINTED 15/03/06 CALVO SUSANA HARTFORD CT 06103 USA
2006-03-01BR4DIR CHANGE IN PARTIC 16/02/06 NOIRET PATRICE LUCIEN RAYMOND
2005-06-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-12BR4SEC RESIGNED 30/06/04 PENREADO RODRIGUES TERENA
2004-08-12BR4SEC APPOINTED 30/06/04 FINGER SHELLEY CT 068518 UNITED STATES OF AMERICA
2003-09-04BR4SEC RESIGNED 20/08/03 RUA CHRISTINE
2003-09-04BR4SEC APPOINTED 20/08/03 RODRIGUES TERENA CONNECTICUT USA
2003-07-16AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-24BR4DIR RESIGNED 01/07/02 THOMPSON BRADLEY
2002-07-24BR4DIR APPOINTED 01/07/02 NOIRET PATRICE LUCIEN RAYMOND 9 RUE DU CENTRE DOMAINE DE TOURNEROUE FRANCE
2002-03-19BR6BR001244 PAR TERMINATED 31/01/01 GARY WILLIAM CUST
2002-03-19BR4DIR RESIGNED 21/08/85 NEIL FRANCIS MCDONALD
2002-03-19BR4DIR RESIGNED 21/08/85 ALAN CRISPIN JACKSON
2002-03-19BR4DIR RESIGNED 21/08/85 GEOFFREY VICTOR RIPLEY WATSON
2002-03-19BR4DIR RESIGNED 21/03/77 GEOFFREY NORMAN
2002-03-19BR4DIR RESIGNED 01/12/86 STANLEY WILLIAM BOLDEN
2002-03-19BR4DIR RESIGNED 04/12/81 JAMES NORMAN CUNNIGHAM
2002-03-19BR4DIR RESIGNED 31/01/01 GARY WILLIAM CUST
2002-03-19BR4DIR RESIGNED 01/12/86 ALAN JOHN BRYANT
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to U T HOLDINGS (UK) LLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against U T HOLDINGS (UK) LLC
Intangible Assets
Patents
We have not found any records of U T HOLDINGS (UK) LLC registering or being granted any patents
Domain Names
We do not have the domain name information for U T HOLDINGS (UK) LLC
Trademarks
We have not found any records of U T HOLDINGS (UK) LLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U T HOLDINGS (UK) LLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as U T HOLDINGS (UK) LLC are:

Outgoings
Business Rates/Property Tax
No properties were found where U T HOLDINGS (UK) LLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U T HOLDINGS (UK) LLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded U T HOLDINGS (UK) LLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.