UK 200 LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
UK 200 LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
UK 200 LIMITED was incorporated 35 years ago on 08/11/1988 and has the registered number: 02314268. The accounts status is DORMANT and accounts are next due on 30/04/2024.
UK 200 LIMITED was incorporated 35 years ago on 08/11/1988 and has the registered number: 02314268. The accounts status is DORMANT and accounts are next due on 30/04/2024.
UK 200 LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
THE HART SHAW BUILDING
SHEFFIELD
S9 1XU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE UK 200 GROUP LIMITED (until 09/03/2017)
THE UK 200 GROUP LIMITED (until 09/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL DECLAN SWAN | Oct 1966 | Irish | Director | 2018-06-18 | CURRENT |
MR IAN BRIGGS WALL | Jan 1936 | British | Director | RESIGNED | |
DAVID ALEXANDER TURNBULL | Mar 1944 | British | Director | RESIGNED | |
MICHAEL DAVID SHEPPARD | Dec 1942 | British | Director | 2002-07-24 UNTIL 2009-11-30 | RESIGNED |
MR RICHARD GRAHAM ROBINSON | Oct 1948 | British | Director | 1998-01-13 UNTIL 2001-04-23 | RESIGNED |
GRAHAM WYATT MERRICKS | Sep 1938 | British | Director | RESIGNED | |
MR KEVIN HAYMAN | May 1947 | British | Director | 2001-04-26 UNTIL 2002-07-24 | RESIGNED |
MR JOHN HALLY DEWAR | Sep 1950 | British | Director | 2009-11-30 UNTIL 2014-12-05 | RESIGNED |
MR JAMES ABBOTT | Mar 1974 | British | Director | 2014-12-05 UNTIL 2018-06-18 | RESIGNED |
MR THOMAS RITCHIE CAMPBELL | May 1940 | British | Director | 1996-02-26 UNTIL 1998-01-13 | RESIGNED |
MARK HAYWARD | Apr 1965 | British | Secretary | 2002-07-24 UNTIL 2004-02-06 | RESIGNED |
DAVID ALEXANDER TURNBULL | Mar 1944 | British | Secretary | RESIGNED | |
SALLY WISE | Secretary | 2004-02-06 UNTIL 2014-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk200 Group Limited | 2018-06-18 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Abbott | 2016-04-06 - 2018-06-18 | 3/1974 | Bedford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sally Wise | 2016-04-06 - 2017-03-09 | 4/1948 | Silsoe |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - UK 200 LIMITED | 2023-04-28 | 31-07-2022 | £2 Cash £2 equity |
Dormant Company Accounts - UK 200 LIMITED | 2022-04-02 | 31-07-2021 | £2 Cash £2 equity |
Dormant Company Accounts - UK 200 LIMITED | 2021-02-04 | 31-07-2020 | £2 Cash £2 equity |
Dormant Company Accounts - UK 200 LIMITED | 2020-04-02 | 31-07-2019 | £2 Cash £2 equity |
Dormant Company Accounts - UK 200 LIMITED | 2019-04-12 | 31-07-2018 | £2 Cash £2 equity |
UK 200 Limited - Dormant Accounts 31/7/2017 | 2018-04-25 | 31-07-2017 | £2 Cash |
THE UK 200 GROUP LIMITED - Dormant Accounts 31/7/2016 | 2016-11-24 | 31-07-2016 | £2 Cash |
THE UK 200 GROUP LIMITED - Dormant Accounts 31/7/2015 | 2016-02-17 | 31-07-2015 | £2 Cash |
THE UK 200 GROUP LIMITED - Dormant Accounts 31/7/2014 | 2015-05-01 | 31-07-2014 | £2 Cash |