Uncl 8 Limited MANCHESTER


Founded in 2000, Uncl 8, classified under reg no. 04118245 is an active company. Currently registered at 1 Angel Square M60 0AG, Manchester the company has been in the business for twenty four years. Its financial year was closed on Thu, 11th Jul and its latest financial statement was filed on January 11, 2022. Since February 12, 2001 Uncl 8 Limited is no longer carrying the name Ever 1450.

At present there are 2 directors in the the company, namely Dominic K. and Simon N.. In addition one secretary - Caroline S. - is with the firm. At present 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.

Uncl 8 Limited Address / Contact

Office Address 1 Angel Square
Town Manchester
Post code M60 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118245
Date of Incorporation Fri, 1st Dec 2000
Industry Non-trading company
End of financial Year 11th July
Company age 24 years old
Account next due date Thu, 11th Apr 2024 (17 days after)
Account last made up date Tue, 11th Jan 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Dominic K.

Position: Director

Appointed: 20 December 2022

Simon N.

Position: Director

Appointed: 25 February 2021

Caroline S.

Position: Secretary

Appointed: 26 March 2010

Susan R.

Position: Director

Appointed: 10 July 2019

Resigned: 20 December 2022

Jonathan W.

Position: Director

Appointed: 10 July 2019

Resigned: 25 February 2021

Andrew L.

Position: Director

Appointed: 30 June 2014

Resigned: 10 July 2019

Patrick M.

Position: Director

Appointed: 31 December 2011

Resigned: 30 June 2014

Cws (no.1) Limited

Position: Corporate Director

Appointed: 31 December 2011

Resigned: 10 July 2019

Katherine E.

Position: Secretary

Appointed: 31 January 2008

Resigned: 26 March 2010

Paul H.

Position: Director

Appointed: 15 October 2007

Resigned: 01 July 2011

Neil B.

Position: Director

Appointed: 15 October 2007

Resigned: 30 June 2011

Mark N.

Position: Director

Appointed: 21 February 2005

Resigned: 03 December 2007

Daren W.

Position: Director

Appointed: 08 February 2003

Resigned: 18 February 2005

Peter M.

Position: Director

Appointed: 08 September 2002

Resigned: 19 November 2007

Michael G.

Position: Director

Appointed: 14 March 2002

Resigned: 31 December 2011

Michael R.

Position: Director

Appointed: 14 March 2002

Resigned: 08 February 2003

Russell F.

Position: Director

Appointed: 14 March 2002

Resigned: 07 December 2007

David S.

Position: Director

Appointed: 14 March 2002

Resigned: 07 December 2007

Martyn W.

Position: Director

Appointed: 01 February 2001

Resigned: 21 November 2007

Philip J.

Position: Director

Appointed: 01 February 2001

Resigned: 31 January 2008

Philip K.

Position: Director

Appointed: 01 February 2001

Resigned: 06 September 2002

Martin B.

Position: Director

Appointed: 01 February 2001

Resigned: 07 September 2002

Philip J.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 January 2008

Everdirector Limited

Position: Nominee Director

Appointed: 01 December 2000

Resigned: 01 February 2001

Eversecretary Limited

Position: Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 February 2001

Company previous names

Ever 1450 February 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-112019-01-11
Balance Sheet
Cash Bank On Hand200200
Net Assets Liabilities200200
Other
Number Shares Allotted 200
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Previous accounting period extended from January 11, 2023 to July 11, 2023
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements