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

Uldale Excellence Ltd LEICESTER


Uldale Excellence Ltd was officially closed on 2023-10-17. Uldale Excellence was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be around 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2014-07-02) was run by 1 director.
Director Mohammed A. who was appointed on 02 February 2023.

The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was sent on 2023-06-20 and last time the accounts were sent was on 31 July 2022. 2015-07-02 is the date of the latest annual return.

Uldale Excellence Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111705
Date of Incorporation Wed, 2nd Jul 2014
Date of Dissolution Tue, 17th Oct 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 02 February 2023

John W.

Position: Director

Appointed: 17 September 2020

Resigned: 02 February 2023

Lisa V.

Position: Director

Appointed: 04 February 2020

Resigned: 17 September 2020

Ian C.

Position: Director

Appointed: 02 October 2019

Resigned: 04 February 2020

Dorothy D.

Position: Director

Appointed: 21 May 2019

Resigned: 02 October 2019

Kelly W.

Position: Director

Appointed: 06 June 2018

Resigned: 21 May 2019

Ramadan Z.

Position: Director

Appointed: 23 February 2018

Resigned: 06 June 2018

Gheorghe M.

Position: Director

Appointed: 23 November 2017

Resigned: 23 February 2018

Thomas P.

Position: Director

Appointed: 10 May 2016

Resigned: 23 November 2017

Stoyan G.

Position: Director

Appointed: 07 October 2015

Resigned: 10 May 2016

Michael E.

Position: Director

Appointed: 07 August 2015

Resigned: 07 October 2015

Serban T.

Position: Director

Appointed: 11 June 2015

Resigned: 07 August 2015

Thomas W.

Position: Director

Appointed: 25 February 2015

Resigned: 11 June 2015

Lawrence W.

Position: Director

Appointed: 01 December 2014

Resigned: 25 February 2015

Mark B.

Position: Director

Appointed: 15 October 2014

Resigned: 01 December 2014

Christopher V.

Position: Director

Appointed: 26 August 2014

Resigned: 15 October 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 26 August 2014

People with significant control

Mohammed A.

Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 17 September 2020
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa V.

Notified on 4 February 2020
Ceased on 17 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 2 October 2019
Ceased on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorothy D.

Notified on 21 May 2019
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelly W.

Notified on 6 June 2018
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ramadan Z.

Notified on 23 February 2018
Ceased on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gheorghe M.

Notified on 23 November 2017
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 10 May 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares

Thomas P.

Notified on 30 June 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets12962401111411
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 295239  113  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 295      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 15th, February 2023
Free Download (5 pages)

Company search