You are here: bizstats.co.uk > a-z index > U list > UL list

Ul Vs Limited BASINGSTOKE


Ul Vs started in year 1987 as Private Limited Company with registration number 02117901. The Ul Vs company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Basingstoke at Unit 1-4 Horizon Wade Road. Postal code: RG24 8AH. Since 15th April 2013 Ul Vs Limited is no longer carrying the name Ul Verification Services.

The firm has 2 directors, namely Gitte S., Ryan R.. Of them, Gitte S., Ryan R. have been with the company the longest, being appointed on 31 January 2018. As of 26 April 2024, there were 18 ex directors - Michael S., Sajeev J. and others listed below. There were no ex secretaries.

Ul Vs Limited Address / Contact

Office Address Unit 1-4 Horizon Wade Road
Office Address2 Kingsland Business Park
Town Basingstoke
Post code RG24 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117901
Date of Incorporation Tue, 31st Mar 1987
Industry Technical testing and analysis
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Gitte S.

Position: Director

Appointed: 31 January 2018

Ryan R.

Position: Director

Appointed: 31 January 2018

Michael S.

Position: Director

Appointed: 07 June 2010

Resigned: 31 January 2018

Sajeev J.

Position: Director

Appointed: 07 June 2010

Resigned: 13 April 2022

Stephen W.

Position: Director

Appointed: 07 June 2010

Resigned: 22 October 2013

Eric B.

Position: Director

Appointed: 27 May 2008

Resigned: 30 October 2009

David J.

Position: Director

Appointed: 22 April 2008

Resigned: 07 June 2010

Bryan T.

Position: Director

Appointed: 23 October 2007

Resigned: 07 June 2010

Richard S.

Position: Director

Appointed: 02 October 2006

Resigned: 22 April 2008

Edward L.

Position: Director

Appointed: 27 January 2006

Resigned: 07 June 2010

John B.

Position: Director

Appointed: 01 January 2005

Resigned: 14 September 2009

Kenneth B.

Position: Director

Appointed: 01 December 2004

Resigned: 31 May 2006

Warren L.

Position: Director

Appointed: 05 November 2002

Resigned: 19 May 2004

Richard J.

Position: Director

Appointed: 01 January 2001

Resigned: 31 August 2007

David T.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2007

Kenneth L.

Position: Director

Appointed: 14 August 1997

Resigned: 26 June 2002

Stephen R.

Position: Director

Appointed: 01 April 1995

Resigned: 28 April 2000

David A.

Position: Director

Appointed: 16 September 1991

Resigned: 14 August 1997

Stephen K.

Position: Director

Appointed: 28 October 1988

Resigned: 26 June 2015

Brian W.

Position: Director

Appointed: 28 October 1988

Resigned: 22 January 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Ul International (Uk) Limited from Basingstoke, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ul International (Uk) Limited

Units 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, RG24 8AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03159495
Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ul Verification Services April 15, 2013
Rfi Global Services March 28, 2013
Radio Frequency Investigation June 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
Free Download (41 pages)

Company search