Ues Holdings Ltd.

DataGardener
ues holdings ltd.
in liquidation
Micro

Ues Holdings Ltd.

06903390Private Limited With Share Capital

C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M7AU
Incorporated

12/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Ues Holdings Ltd. (06903390) is a private limited with share capital incorporated on 12/05/2009 (16 years old) and registered in london, EC4M7AU. The company operates under SIC code 70100 - activities of head offices.

Ues holdings ltd. is a construction company based out of britannia house caerphilly business park, caerphilly, mid glamorgan, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 12/05/2009
EC4M7AU

Financial Overview

Total Assets

£873.0K

Liabilities

£272.8K

Net Assets

£600.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

99
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Change Sail Address Company With New Address
Category:Address
Date:09-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2025
Resolution
Category:Resolution
Date:30-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-04-2025
Legacy
Category:Capital
Date:11-04-2025
Legacy
Category:Insolvency
Date:11-04-2025
Resolution
Category:Resolution
Date:11-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Resolution
Category:Resolution
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2015
Resolution
Category:Resolution
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Capital Allotment Shares
Category:Capital
Date:21-02-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Legacy
Category:Mortgage
Date:28-04-2010
Resolution
Category:Resolution
Date:03-02-2010
Capital Alter Shares Subdivision
Category:Capital
Date:03-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Capital Allotment Shares
Category:Capital
Date:23-11-2009
Capital Allotment Shares
Category:Capital
Date:23-11-2009
Resolution
Category:Resolution
Date:23-11-2009
Resolution
Category:Resolution
Date:23-11-2009
Legacy
Category:Capital
Date:04-08-2009
Legacy
Category:Capital
Date:29-07-2009
Resolution
Category:Resolution
Date:29-07-2009
Legacy
Category:Accounts
Date:28-07-2009
Incorporation Company
Category:Incorporation
Date:12-05-2009

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date23/08/2025
Latest Accounts31/12/2024

Trading Addresses

Calder House, St Georges Park, Kirkham, Preston, Lancashire, PR42DZ
C/O Forvis Mazars Llp, 30 Old Bailey, London, Ec4M 7Au, EC4M7AURegistered

Contact

www.inprovaenergy.com
C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M7AU