Founded in 2011, Usl Europe, classified under reg no. 07875522 is a active - proposal to strike off company. Currently registered at 5 Beauchamp Court EN5 5TZ, Barnet the company has been in the business for 13 years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on October 31, 2021. Since June 24, 2020 Usl Europe Ltd is no longer carrying the name Led Evolution.
Office Address | 5 Beauchamp Court |
Office Address2 | Victors Way |
Town | Barnet |
Post code | EN5 5TZ |
Country of origin | United Kingdom |
Registration Number | 07875522 |
Date of Incorporation | Thu, 8th Dec 2011 |
Industry | Other manufacturing n.e.c. |
Industry | Manufacture of electric lighting equipment |
End of financial Year | 30th October |
Company age | 13 years old |
Account next due date | Sun, 30th Jul 2023 (284 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Fri, 14th Jul 2023 (2023-07-14) |
Last confirmation statement dated | Thu, 30th Jun 2022 |
The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Dack Capital Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Deepak J. This PSC has significiant influence or control over the company,. Then there is Maurice H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Dack Capital Holdings Ltd
5 Beauchamp Court Victors Way, Barnet, London, EN5 5TZ, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Ltd |
Country registered | United Kingdom |
Place registered | Companes House |
Registration number | 11447032 |
Notified on | 12 March 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Deepak J.
Notified on | 6 May 2016 |
Ceased on | 12 March 2020 |
Nature of control: |
significiant influence or control |
Maurice H.
Notified on | 6 May 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
significiant influence or control |
Led Evolution | June 24, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-04-30 | 2020-04-30 | 2021-10-31 |
Balance Sheet | |||
Debtors | 9 795 | 523 559 | 526 238 |
Net Assets Liabilities | -330 205 | -2 840 615 | -11 180 748 |
Other Debtors | 9 795 | 9 795 | 12 474 |
Other | |||
Average Number Employees During Period | 3 | 3 | 3 |
Corporation Tax Recoverable | 513 764 | 513 764 | |
Creditors | 340 000 | 340 000 | 340 000 |
Net Current Assets Liabilities | 9 795 | -2 500 615 | -10 840 748 |
Other Creditors | 340 000 | 340 000 | 340 000 |
Other Taxation Social Security Payable | 13 975 | ||
Trade Creditors Trade Payables | 3 019 574 | 11 303 019 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 19th, September 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy