You are here: bizstats.co.uk > a-z index > U list > US list

Usi Mayfair Ltd. LEEDS


Usi Mayfair started in year 1997 as Private Limited Company with registration number 03437807. The Usi Mayfair company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leeds at Jacuzzi Group Head Office 8 Turnberry Park Road. Postal code: LS27 7LE. Since January 14, 1998 Usi Mayfair Ltd. is no longer carrying the name Trushelfco (no.2290).

The company has 3 directors, namely Jason W., Simon F. and Duncan S.. Of them, Simon F., Duncan S. have been with the company the longest, being appointed on 31 March 2020 and Jason W. has been with the company for the least time - from 30 November 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William L. who worked with the the company until 16 January 1998.

Usi Mayfair Ltd. Address / Contact

Office Address Jacuzzi Group Head Office 8 Turnberry Park Road
Office Address2 Gildersome, Morley
Town Leeds
Post code LS27 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437807
Date of Incorporation Mon, 22nd Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jason W.

Position: Director

Appointed: 30 November 2020

Simon F.

Position: Director

Appointed: 31 March 2020

Duncan S.

Position: Director

Appointed: 31 March 2020

Kevin T.

Position: Director

Appointed: 17 May 2013

Resigned: 31 March 2020

Philip W.

Position: Director

Appointed: 07 November 2011

Resigned: 17 May 2013

Anthony L.

Position: Director

Appointed: 15 December 2008

Resigned: 30 November 2020

Scott R.

Position: Director

Appointed: 11 June 2007

Resigned: 15 December 2008

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 07 November 2011

Jeffrey P.

Position: Director

Appointed: 18 August 2003

Resigned: 11 June 2007

Allan W.

Position: Director

Appointed: 26 July 2002

Resigned: 18 August 2003

Steven B.

Position: Director

Appointed: 31 July 2000

Resigned: 11 June 2007

James O.

Position: Director

Appointed: 18 June 1998

Resigned: 03 May 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1998

Resigned: 28 February 2013

Brian B.

Position: Director

Appointed: 02 December 1997

Resigned: 08 February 2007

Frank R.

Position: Director

Appointed: 26 November 1997

Resigned: 17 June 1998

George M.

Position: Director

Appointed: 26 November 1997

Resigned: 31 July 2000

William L.

Position: Secretary

Appointed: 26 November 1997

Resigned: 16 January 1998

Eleanor Z.

Position: Nominee Director

Appointed: 22 September 1997

Resigned: 26 November 1997

Drusilla R.

Position: Nominee Director

Appointed: 22 September 1997

Resigned: 26 November 1997

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1997

Resigned: 26 November 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Usi American Holdings, Inc. from Chino Hills, United States. This PSC is classified as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon F. This PSC has significiant influence or control over the company,. Moving on, there is Kevin T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Usi American Holdings, Inc.

C/O Jacuzzi Group Worldwide 13925 City Centre Dr #200, Chino Hills, Ca 91709, United States

Legal authority United States Corporate Law
Legal form Incorporated Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: significiant influence or control

Kevin T.

Notified on 22 September 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Anthony L.

Notified on 22 September 2016
Ceased on 22 September 2016
Nature of control: significiant influence or control

Company previous names

Trushelfco (no.2290) January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 1st, December 2023
Free Download (54 pages)

Company search