Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UGS (HARROGATE) LIMITED
Company Information for

UGS (HARROGATE) LIMITED

CLARO COURT BUSINESS CENTRE, CLARO ROAD, HARROGATE, HG1 4BA,
Company Registration Number
03546502
Private Limited Company
Active

Company Overview

About Ugs (harrogate) Ltd
UGS (HARROGATE) LIMITED was founded on 1998-04-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ugs (harrogate) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UGS (HARROGATE) LIMITED
 
Legal Registered Office
CLARO COURT BUSINESS CENTRE
CLARO ROAD
HARROGATE
HG1 4BA
Other companies in HG1
 
Filing Information
Company Number 03546502
Company ID Number 03546502
Date formed 1998-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 16/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718423634  
Last Datalog update: 2024-04-06 23:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UGS (HARROGATE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UGS (HARROGATE) LIMITED

Current Directors
Officer Role Date Appointed
MARK MALISE NICOLSON
Director 1998-05-01
CHRISTOPHER PAUL ROBBINS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD ELPHICK
Company Secretary 2007-07-10 2010-12-31
JOSE ERNESTO VALENTINO CORREIA
Company Secretary 1998-05-01 2007-07-10
JOSE ERNESTO VALENTINO CORREIA
Director 1998-05-01 2007-07-10
KYLIE PATMORE
Director 2002-04-10 2002-05-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-15 1998-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-15 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MALISE NICOLSON KINHAN PROPERTIES LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
MARK MALISE NICOLSON UGS (BRAMLEY) LTD Director 2002-02-05 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER PAUL ROBBINS HORNBEAM MANAGEMENT ONE LIMITED Director 2013-01-30 CURRENT 1991-06-12 Active
CHRISTOPHER PAUL ROBBINS UGS (BRAMLEY) LTD Director 2006-09-01 CURRENT 2002-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Current accounting period shortened from 30/09/21 TO 29/09/21
2022-09-29AA01Current accounting period shortened from 30/09/21 TO 29/09/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-10-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-20AR0116/04/16 ANNUAL RETURN FULL LIST
2016-09-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0115/04/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-11AR0115/04/15 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-05AR0115/04/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0115/04/13 ANNUAL RETURN FULL LIST
2012-12-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0129/01/12 ANNUAL RETURN FULL LIST
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN ELPHICK
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0115/04/10 ANNUAL RETURN FULL LIST
2009-06-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-04-17363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-06-07363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 35 HAZELBANK SURBITON SURREY KT5 9RQ
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 20 UPPER GROSVENOR STREET LONDON W1K 7PB
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-05363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-18363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-05-17363(288)DIRECTOR RESIGNED
2003-05-17363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/02
2002-04-29363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-20363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1998-07-0388(2)RAD 26/06/98--------- £ SI 2@1=2 £ IC 2/4
1998-05-22CERTNMCOMPANY NAME CHANGED CYBERHIRE LIMITED CERTIFICATE ISSUED ON 26/05/98
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UGS (HARROGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UGS (HARROGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-07-25 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-07-25 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-09-30 £ 165,249
Creditors Due Within One Year 2012-09-30 £ 477,088
Creditors Due Within One Year 2011-09-30 £ 314,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UGS (HARROGATE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 54,099
Current Assets 2012-09-30 £ 149,144
Current Assets 2011-09-30 £ 56,428
Debtors 2012-09-30 £ 95,045
Debtors 2011-09-30 £ 55,834
Fixed Assets 2012-09-30 £ 1,742,078
Fixed Assets 2011-09-30 £ 1,751,397
Shareholder Funds 2012-09-30 £ 1,414,134
Shareholder Funds 2011-09-30 £ 1,327,712
Tangible Fixed Assets 2012-09-30 £ 1,300,000
Tangible Fixed Assets 2011-09-30 £ 1,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UGS (HARROGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UGS (HARROGATE) LIMITED
Trademarks
We have not found any records of UGS (HARROGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UGS (HARROGATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UGS (HARROGATE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UGS (HARROGATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UGS (HARROGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UGS (HARROGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.