Uk Court Services (manchester) Holdings Limited BRISTOL


Founded in 2001, Uk Court Services (manchester) Holdings, classified under reg no. 04164434 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely David H., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 27 May 2014 and David H. has been with the company for the least time - from 1 April 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Court Services (manchester) Holdings Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164434
Date of Incorporation Wed, 21st Feb 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David H.

Position: Director

Appointed: 01 April 2019

Alan R.

Position: Director

Appointed: 27 May 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 19 September 2006

Thomas A.

Position: Director

Appointed: 11 April 2018

Resigned: 31 October 2019

Chris B.

Position: Director

Appointed: 02 December 2014

Resigned: 01 April 2019

Vaishali P.

Position: Director

Appointed: 17 November 2014

Resigned: 31 October 2019

Gawie N.

Position: Director

Appointed: 04 June 2014

Resigned: 31 October 2019

Gareth C.

Position: Director

Appointed: 01 May 2014

Resigned: 29 March 2018

Martin L.

Position: Director

Appointed: 13 March 2013

Resigned: 15 November 2013

Alan B.

Position: Director

Appointed: 31 March 2012

Resigned: 27 May 2014

Gregory M.

Position: Director

Appointed: 24 May 2011

Resigned: 04 March 2013

Robert T.

Position: Director

Appointed: 22 January 2010

Resigned: 31 March 2014

Bruce D.

Position: Director

Appointed: 08 September 2009

Resigned: 31 March 2012

Balasingham R.

Position: Director

Appointed: 01 July 2009

Resigned: 23 July 2014

Balasingham R.

Position: Director

Appointed: 27 May 2008

Resigned: 01 July 2009

Brian S.

Position: Director

Appointed: 27 May 2008

Resigned: 01 July 2009

Alan B.

Position: Director

Appointed: 13 May 2008

Resigned: 08 September 2009

Bruce D.

Position: Director

Appointed: 21 February 2007

Resigned: 13 May 2008

Paul C.

Position: Director

Appointed: 04 October 2006

Resigned: 22 January 2010

Paul M.

Position: Director

Appointed: 19 September 2006

Resigned: 18 December 2006

Barry W.

Position: Director

Appointed: 19 September 2006

Resigned: 14 August 2007

Francis H.

Position: Director

Appointed: 11 March 2005

Resigned: 19 September 2006

Richard T.

Position: Director

Appointed: 27 February 2004

Resigned: 11 March 2005

David A.

Position: Secretary

Appointed: 17 November 2003

Resigned: 19 September 2006

Stuart J.

Position: Director

Appointed: 26 March 2003

Resigned: 27 February 2004

Roger R.

Position: Director

Appointed: 16 May 2001

Resigned: 19 September 2006

Christopher G.

Position: Director

Appointed: 16 May 2001

Resigned: 26 March 2003

Michael L.

Position: Director

Appointed: 26 March 2001

Resigned: 10 April 2001

Nicholas S.

Position: Director

Appointed: 19 March 2001

Resigned: 17 January 2006

Matthew V.

Position: Director

Appointed: 19 March 2001

Resigned: 17 January 2006

Christopher E.

Position: Director

Appointed: 19 March 2001

Resigned: 24 May 2011

Andrew B.

Position: Director

Appointed: 19 March 2001

Resigned: 03 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2001

Resigned: 21 February 2001

Bernard S.

Position: Director

Appointed: 21 February 2001

Resigned: 16 May 2001

Euan M.

Position: Director

Appointed: 21 February 2001

Resigned: 16 May 2001

Francis H.

Position: Secretary

Appointed: 21 February 2001

Resigned: 17 November 2003

London Law Services Limited

Position: Nominee Director

Appointed: 21 February 2001

Resigned: 21 February 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is G4S Joint Ventures Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s Joint Ventures Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04031538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 12th, October 2023
Free Download (18 pages)

Company search

Advertisements