Uk Industrial Services Ltd

DataGardener
uk industrial services ltd
in liquidation
Micro

Uk Industrial Services Ltd

11077728Private Limited With Share Capital

C/O Marshall Peters Ltd,Heskin H, Wood Lane, Preston, PR75PA
Incorporated

22/11/2017

Company Age

8 years

Directors

3

Employees

4

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Uk Industrial Services Ltd (11077728) is a private limited with share capital incorporated on 22/11/2017 (8 years old) and registered in preston, PR75PA. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Uk industrial services is a company based out of 44/f1 europa business park, cheadle, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 22/11/2017
PR75PA
4 employees

Financial Overview

Total Assets

£1.60M

Liabilities

£1.57M

Net Assets

£29.7K

Cash

£26.8K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2024
Resolution
Category:Resolution
Date:06-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2019
Resolution
Category:Resolution
Date:26-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-03-2018
Incorporation Company
Category:Incorporation
Date:22-11-2017

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Office 4, Palatine Suite, Coppull Enterprise Centre Mill Lane, Chorley, Lancashire, PR75BW
C/O Marshall Peters Ltd,Heskin H, Wood Lane, Preston, Pr7 5Pa, PR75PARegistered

Contact

441618833730
info@ukindustrialservices.co.uk
ukindustrialservices.co.uk
C/O Marshall Peters Ltd,Heskin H, Wood Lane, Preston, PR75PA