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

Uve Limited HULLAVINGTON CHIPPENHAM


Founded in 2002, Uve, classified under reg no. 04349428 is an active company. Currently registered at Rosewood House SN14 6DR, Hullavington Chippenham the company has been in the business for 22 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Sarah B., John B.. Of them, John B. has been with the company the longest, being appointed on 10 January 2002 and Sarah B. has been with the company for the least time - from 17 December 2015. 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.

Uve Limited Address / Contact

Office Address Rosewood House
Office Address2 117 The Street
Town Hullavington Chippenham
Post code SN14 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349428
Date of Incorporation Tue, 8th Jan 2002
Industry Video production activities
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Sarah B.

Position: Director

Appointed: 17 December 2015

John B.

Position: Director

Appointed: 10 January 2002

Nigel L.

Position: Director

Appointed: 11 April 2008

Resigned: 30 April 2012

Sarah B.

Position: Secretary

Appointed: 01 February 2007

Resigned: 16 December 2015

John B.

Position: Secretary

Appointed: 30 January 2004

Resigned: 01 February 2007

Benjamin G.

Position: Secretary

Appointed: 03 October 2003

Resigned: 30 January 2004

Gail H.

Position: Director

Appointed: 01 October 2003

Resigned: 01 February 2007

Sarah B.

Position: Secretary

Appointed: 10 January 2002

Resigned: 03 October 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2002

Resigned: 10 January 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 08 January 2002

Resigned: 10 January 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is John B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Sarah B. This PSC owns 75,01-100% shares.

John B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Sarah B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 9th, August 2023
Free Download (6 pages)

Company search

Advertisements