Uk Fibre Holdings Limited is a private limited company that can be found at 24 North Dene Park, Chadderton OL9 9JN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-04-13, this 5-year-old company is run by 1 director.
Director Jamie G., appointed on 08 July 2020.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). According to Companies House records there was a name change on 2020-01-30 and their previous name was Molly Consulting Limited.
The last confirmation statement was sent on 2022-01-30 and the date for the next filing is 2023-02-13. Moreover, the accounts were filed on 30 April 2021 and the next filing is due on 31 January 2023.
Office Address | 24 North Dene Park |
Town | Chadderton |
Post code | OL9 9JN |
Country of origin | United Kingdom |
Registration Number | 11945361 |
Date of Incorporation | Sat, 13th Apr 2019 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Tue, 31st Jan 2023 (454 days after) |
Account last made up date | Fri, 30th Apr 2021 |
Next confirmation statement due date | Mon, 13th Feb 2023 (2023-02-13) |
Last confirmation statement dated | Sun, 30th Jan 2022 |
The register of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Jamie G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michaela P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Jamie G.
Notified on | 7 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Mark G.
Notified on | 29 January 2020 |
Ceased on | 8 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michaela P.
Notified on | 14 April 2019 |
Ceased on | 29 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James D.
Notified on | 13 April 2019 |
Ceased on | 14 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Heather N.
Notified on | 13 April 2019 |
Ceased on | 14 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Molly Consulting | January 30, 2020 |
Med Consulting | April 26, 2019 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 |
Balance Sheet | ||
Cash Bank On Hand | 1 | 1 |
Current Assets | 4 140 | |
Net Assets Liabilities | 1 | 1 |
Other | ||
Fixed Assets | 5 420 | |
Net Current Assets Liabilities | 4 140 | |
Number Shares Allotted | 1 | |
Par Value Share | 1 | |
Total Assets Less Current Liabilities | 9 560 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 4th, April 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy