Ubico Limited CHELTENHAM


Ubico started in year 2011 as Private Limited Company with registration number 07824292. The Ubico company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Cheltenham at Central Depot. Postal code: GL51 9JZ.

The firm has 10 directors, namely Keith G., David O. and Robert H. and others. Of them, Paul J. has been with the company the longest, being appointed on 20 April 2018 and Keith G. has been with the company for the least time - from 20 January 2023. As of 14 May 2024, there were 16 ex directors - Michael H., Gareth E. and others listed below. There were no ex secretaries.

This company operates within the GL51 9JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1109082 . It is located at Central Depot, Swindon Road, Cheltenham with a total of 214 carsand 4 trailers. It has eight locations in the UK.

Ubico Limited Address / Contact

Office Address Central Depot
Office Address2 Swindon Road
Town Cheltenham
Post code GL51 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07824292
Date of Incorporation Wed, 26th Oct 2011
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Keith G.

Position: Director

Appointed: 20 January 2023

David O.

Position: Director

Appointed: 05 April 2022

Robert H.

Position: Director

Appointed: 17 December 2020

Christopher U.

Position: Director

Appointed: 24 February 2020

William M.

Position: Director

Appointed: 13 February 2020

Katherine L.

Position: Director

Appointed: 13 February 2020

Patrick R.

Position: Director

Appointed: 13 February 2020

Beth B.

Position: Director

Appointed: 05 April 2019

Paul B.

Position: Director

Appointed: 12 February 2019

Paul J.

Position: Director

Appointed: 20 April 2018

Michael H.

Position: Director

Appointed: 12 September 2019

Resigned: 16 October 2022

Gareth E.

Position: Director

Appointed: 22 May 2017

Resigned: 31 January 2020

Robert W.

Position: Director

Appointed: 11 January 2017

Resigned: 22 December 2020

Michael D.

Position: Director

Appointed: 20 September 2016

Resigned: 11 January 2017

Joanna W.

Position: Director

Appointed: 07 August 2016

Resigned: 14 January 2019

Mark S.

Position: Director

Appointed: 10 March 2016

Resigned: 20 April 2018

John H.

Position: Director

Appointed: 15 February 2016

Resigned: 12 November 2019

Joanne J.

Position: Director

Appointed: 29 January 2016

Resigned: 29 March 2019

Peter W.

Position: Director

Appointed: 01 April 2015

Resigned: 12 February 2020

Rachel N.

Position: Director

Appointed: 01 April 2015

Resigned: 20 September 2016

David N.

Position: Director

Appointed: 01 April 2015

Resigned: 16 January 2020

Michael N.

Position: Director

Appointed: 11 March 2014

Resigned: 10 March 2016

Robert B.

Position: Director

Appointed: 02 April 2012

Resigned: 21 June 2017

Frank W.

Position: Director

Appointed: 11 November 2011

Resigned: 15 February 2016

David L.

Position: Director

Appointed: 26 October 2011

Resigned: 11 March 2014

Ralph Y.

Position: Director

Appointed: 26 October 2011

Resigned: 31 December 2017

Transport Operator Data

Central Depot
Address Swindon Road
City Cheltenham
Post code GL51 9JZ
Vehicles 50
Packers Lease
Address Broadway Lane , South Cerney
City Cirencester
Post code GL7 5UJ
Vehicles 31
Gossington Truck Stop
Address Bristol Road , Cam
City Dursley
Post code GL11 5JA
Vehicles 36
Trailers 2
Kier Hwrc
Address Hempsted Lane , Hempsted
City Gloucester
Post code GL2 5FR
Vehicles 6
Netherhills Transport
Address Fromebridge Lane , Whitminster
City Gloucester
Post code GL2 7PD
Vehicles 36
Trailers 2
Kier Services
Address Supergas Industrial Estate , Downs Road , Minster Lovell
City Witney
Post code OX29 0SZ
Vehicles 15
Supergas Ind Estate
Address Down Road
City Witney
Post code OX29 0SS
Vehicles 30
Witney Depot
Address Avenue 4 , Station Lane
City Witney
Post code OX28 4BH
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on Fri, 8th Mar 2024
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements