Company Information for U.F.C.U. SAVINGS PROTECTION COMPANY LTD-THE
218-220 KINGSWAY, DUNMURRY, BELFAST, BT17 9AE,
|
Company Registration Number
NI044043
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
U.F.C.U. SAVINGS PROTECTION COMPANY LTD-THE | |
Legal Registered Office | |
218-220 KINGSWAY DUNMURRY BELFAST BT17 9AE Other companies in BT17 | |
Company Number | NI044043 | |
---|---|---|
Company ID Number | NI044043 | |
Date formed | 2002-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-05 13:24:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE ELIZABETH PAULINE MCCOMB |
||
WILLIAM IAN BROWN |
||
WILLIAM JOHN CARNWATH |
||
WILLIAM JOHN CARTER |
||
DAVID THOMAS DOWEY |
||
DERRICK GRAHAM |
||
BALFOUR ROBERT HOEY |
||
ROBERT JOHN LENNOX |
||
ALASTAIR MARSDEN |
||
NATALIE ELIZABETH PAULINE MCCOMB |
||
ALISON MCKAY |
||
WILLIAM MCKEOWN |
||
WILLIAM MAURICE MILLAR |
||
TWYLA ANNE MOFFITT |
||
BELINDA SELINA REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MEEK |
Company Secretary | ||
TERENCE MICHAEL COEY |
Director | ||
RICHARD DAVID EDWARD COPELAND |
Director | ||
CHRISTOPHER MCCREERY |
Director | ||
ANNE MEEK |
Director | ||
ROBERT C ANDREWS |
Company Secretary | ||
ISOBEL ELIZABETH LENNOX |
Director | ||
WILLIAM JAMES BROWN |
Director | ||
WALTER ERWIN |
Director | ||
ELIZABETH FOSTER |
Director | ||
COLIN HALLIDAY |
Director | ||
THOMAS (TOMMY) JEFFERS |
Director | ||
JAMES MC CLEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2014-05-20 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2014-05-20 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active | |
BROOKEVILLE ENTERPRISES | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
BALLEE & HARRYVILLE COMMUNITY ENTERPRISES | Director | 2008-02-26 | CURRENT | 2007-02-15 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2014-05-20 | CURRENT | 2011-03-31 | Active | |
BATH TERRACE MANAGEMENT COMPANY LTD | Director | 2010-05-29 | CURRENT | 2008-05-22 | Active | |
ULSTER FEDERATION OF CREDIT UNIONS | Director | 2017-08-01 | CURRENT | 2011-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TWYLA ANNE MOFFITT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS DOWEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS BELINDA SELINA REID | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MCKEOWN | |
AP01 | DIRECTOR APPOINTED MS ALISON MCKAY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MAURICE MILLAR | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MARSDEN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN CARTER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM IAN BROWN | |
AP01 | DIRECTOR APPOINTED MS TWYLA ANNE MOFFITT | |
AP01 | DIRECTOR APPOINTED MS NATALIE ELIZABETH PAULINE MCCOMB | |
AP03 | Appointment of Ms Natalie Elizabeth Pauline Mccomb as company secretary on 2017-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MEEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCREERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COPELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE COEY | |
TM02 | Termination of appointment of Anne Meek on 2017-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 NO MEMBER LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRIS MCCREERY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN CARNWATH | |
AP03 | SECRETARY APPOINTED MRS ANNE MEEK | |
AP01 | DIRECTOR APPOINTED MRS ANNE MEEK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ANDREWS | |
AR01 | 05/09/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK GRAHAM / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALFOUR ROBERT HOEY / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOWEY / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EDWARD COPELAND / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL COEY / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LENNOX / 05/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 05/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 05/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 05/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 05/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/09/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 05/09/04 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 05/09/03 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2011-10-01 | £ 281,197 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 312,731 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on U.F.C.U. SAVINGS PROTECTION COMPANY LTD-THE
Cash Bank In Hand | 2011-10-01 | £ 104,043 |
---|---|---|
Current Assets | 2011-10-01 | £ 595,793 |
Debtors | 2011-10-01 | £ 101,750 |
Shareholder Funds | 2011-10-01 | £ 1,865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as U.F.C.U. SAVINGS PROTECTION COMPANY LTD-THE are:
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. |