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

Usc-universal Service Company Ltd BURY


Usc-universal Service Company started in year 2006 as Private Limited Company with registration number 05919991. The Usc-universal Service Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bury at 1908 Davenport House. Postal code: BL8 2NZ. Since October 10, 2012 Usc-universal Service Company Ltd is no longer carrying the name Company Network Europe.

The company has one director. Manfred W., appointed on 1 September 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 13 ex directors - Jochen B., Manfred W. and others listed below. There were no ex secretaries.

Usc-universal Service Company Ltd Address / Contact

Office Address 1908 Davenport House
Office Address2 261 Bolton Road
Town Bury
Post code BL8 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05919991
Date of Incorporation Thu, 31st Aug 2006
Industry Other information service activities n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Sat, 31st May 2025 (399 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Manfred W.

Position: Director

Appointed: 01 September 2022

Jochen B.

Position: Director

Appointed: 07 March 2022

Resigned: 01 September 2022

Manfred W.

Position: Director

Appointed: 01 March 2022

Resigned: 04 April 2022

Manfred W.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Jochen B.

Position: Director

Appointed: 01 November 2020

Resigned: 01 February 2021

Jochen B.

Position: Director

Appointed: 01 October 2020

Resigned: 01 March 2022

Manfred W.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2017

Manfred W.

Position: Director

Appointed: 01 September 2017

Resigned: 01 November 2020

Jochen B.

Position: Director

Appointed: 16 July 2017

Resigned: 01 August 2017

Jochen B.

Position: Director

Appointed: 01 September 2016

Resigned: 01 January 2017

Manfred W.

Position: Director

Appointed: 15 July 2015

Resigned: 01 August 2016

Volker A.

Position: Director

Appointed: 01 February 2013

Resigned: 01 September 2013

Volker A.

Position: Director

Appointed: 01 October 2010

Resigned: 15 July 2015

Waystar Directors Ltd

Position: Corporate Director

Appointed: 15 September 2006

Resigned: 01 January 2013

Business Innovation Sec Ltd

Position: Corporate Secretary

Appointed: 31 August 2006

Resigned: 31 August 2010

Ricardo D.

Position: Director

Appointed: 31 August 2006

Resigned: 15 September 2006

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As BizStats discovered, there is Manfred W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Manfred W. This PSC owns 75,01-100% shares. Moving on, there is Jochen B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Manfred W.

Notified on 1 September 2022
Nature of control: 75,01-100% shares

Manfred W.

Notified on 5 March 2022
Ceased on 5 April 2022
Nature of control: 75,01-100% shares

Jochen B.

Notified on 1 October 2020
Ceased on 1 March 2022
Nature of control: 75,01-100% shares

Manfred W.

Notified on 1 January 2021
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Jochen B.

Notified on 1 July 2018
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Jochen B.

Notified on 1 August 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Jochen B.

Notified on 1 July 2017
Ceased on 1 August 2017
Nature of control: 75,01-100% shares

Company previous names

Company Network Europe October 10, 2012
Rosemount Marketing September 21, 2012
Motion Consulting August 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 0001 0001 0001 0001 0001 0001 000      
Balance Sheet
Net Assets Liabilities      1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand1 0001 000           
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 0001 0001 000      
Reserves/Capital
Shareholder Funds1 0001 0001 0001 0001 0001 0001 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Par Value Share 111111111111
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to August 31, 2023
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements