Ubee Furniture Trade Limited CARDIFF


Ubee Furniture Trade Limited was dissolved on 2022-06-07. Ubee Furniture Trade was a private limited company that was located at D J Fabrics Ltd, Unit 1, Windsor Buildings, Cardiff, CF11 0JL, WALES. Its total net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2017-11-07) was run by 2 directors and 1 secretary.
Director Stephen C. who was appointed on 19 August 2020.
Director Steven M. who was appointed on 07 November 2017.
Among the secretaries, we can name: Angela L. appointed on 07 November 2017.

The company was classified as "manufacture of other furniture" (31090). The last confirmation statement was filed on 2021-06-22 and last time the statutory accounts were filed was on 30 November 2019.

Ubee Furniture Trade Limited Address / Contact

Office Address D J Fabrics Ltd
Office Address2 Unit 1, Windsor Buildings
Town Cardiff
Post code CF11 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11051333
Date of Incorporation Tue, 7th Nov 2017
Date of Dissolution Tue, 7th Jun 2022
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 5 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Wed, 6th Jul 2022
Last confirmation statement dated Tue, 22nd Jun 2021

Company staff

Stephen C.

Position: Director

Appointed: 19 August 2020

Angela L.

Position: Secretary

Appointed: 07 November 2017

Steven M.

Position: Director

Appointed: 07 November 2017

Angela L.

Position: Director

Appointed: 10 January 2021

Resigned: 22 November 2021

Angela L.

Position: Director

Appointed: 07 November 2017

Resigned: 31 March 2019

Stephen C.

Position: Director

Appointed: 07 November 2017

Resigned: 22 June 2019

People with significant control

Stephen C.

Notified on 19 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven C.

Notified on 7 November 2017
Ceased on 22 June 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Angela L.

Notified on 7 November 2017
Ceased on 31 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Current Assets2 8545 966
Net Assets Liabilities-48 783 
Other
Description Principal Activities 31 090
Average Number Employees During Period2 
Creditors20 24959 204
Fixed Assets11 61110 160
Net Current Assets Liabilities-60 394 
Total Assets 16 126
Total Assets Less Current Liabilities-48 783 
Total Liabilities 16 126

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
Free Download (1 page)

Company search