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

Uoc Trading Limited LANCASTER


Uoc Trading started in year 1993 as Private Limited Company with registration number 02809881. The Uoc Trading company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Lancaster at University Of Cumbria. Postal code: LA1 3JD. Since Thu, 6th Sep 2007 Uoc Trading Limited is no longer carrying the name Cca & D Carlisle.

There is a single director in the firm at the moment - Julie M., appointed on 2 February 2023. In addition, a secretary was appointed - Jean B., appointed on 9 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uoc Trading Limited Address / Contact

Office Address University Of Cumbria
Office Address2 Bowerham Road
Town Lancaster
Post code LA1 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809881
Date of Incorporation Fri, 16th Apr 1993
Industry Artistic creation
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Julie M.

Position: Director

Appointed: 02 February 2023

Jean B.

Position: Secretary

Appointed: 09 August 2019

David C.

Position: Director

Appointed: 01 August 2017

Resigned: 01 February 2023

Janine W.

Position: Secretary

Appointed: 15 February 2017

Resigned: 09 August 2019

Stephen C.

Position: Director

Appointed: 25 March 2011

Resigned: 31 July 2017

Neil H.

Position: Director

Appointed: 26 March 2010

Resigned: 01 August 2017

Katherine L.

Position: Secretary

Appointed: 26 March 2010

Resigned: 15 February 2017

Stephen B.

Position: Director

Appointed: 26 March 2010

Resigned: 10 October 2014

Jean P.

Position: Secretary

Appointed: 01 August 2007

Resigned: 26 March 2010

Peter A.

Position: Director

Appointed: 01 August 2007

Resigned: 30 September 2009

Peter N.

Position: Director

Appointed: 01 August 2007

Resigned: 31 December 2009

Arthur B.

Position: Director

Appointed: 11 May 2005

Resigned: 30 September 2010

Charles M.

Position: Director

Appointed: 01 August 2002

Resigned: 31 July 2007

John H.

Position: Director

Appointed: 10 July 2001

Resigned: 31 July 2007

Peter N.

Position: Secretary

Appointed: 28 September 1998

Resigned: 31 July 2007

John W.

Position: Secretary

Appointed: 21 August 1997

Resigned: 28 September 1998

Thomas H.

Position: Director

Appointed: 10 June 1993

Resigned: 10 July 2001

Edward H.

Position: Director

Appointed: 10 June 1993

Resigned: 22 March 2005

Norman G.

Position: Secretary

Appointed: 16 April 1993

Resigned: 14 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1993

Resigned: 16 April 1993

Peter H.

Position: Director

Appointed: 16 April 1993

Resigned: 31 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is University Of Cumbria from Carlisle, United Kingdom. This PSC is categorised as "a company limited by guarantee", 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.

University Of Cumbria

Fusehill Street Fusehill Street, Carlisle, Cumbria, CA1 2HH, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 06033238
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cca & D Carlisle September 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 16th, February 2023
Free Download (7 pages)

Company search

Advertisements