Company Information for URBAN CONSTRUCTION INTERIORS LIMITED
URBAN HOUSE HULL ROAD, DUNNINGTON, YORK, YO19 5LP,
|
Company Registration Number
06273897
Private Limited Company
Active |
Company Name | |
---|---|
URBAN CONSTRUCTION INTERIORS LIMITED | |
Legal Registered Office | |
URBAN HOUSE HULL ROAD DUNNINGTON YORK YO19 5LP Other companies in YO42 | |
Company Number | 06273897 | |
---|---|---|
Company ID Number | 06273897 | |
Date formed | 2007-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB915974881 |
Last Datalog update: | 2024-05-05 16:57:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE BROSENITZ |
||
RICHARD ALAN BROSENITZ |
||
JAMES CROWE |
||
NICHOLAS LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GRAINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST GREEN VENTURES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
URBAN BRICKWORK NORTHERN LTD | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
URBAN BRICKWORK YORKSHIRE LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
Director's details changed for Mr James Crowe on 2023-02-23 | ||
Director's details changed for Nicholas Lane on 2023-02-23 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 24/03/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
24/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 24/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 30/03/21 TO 24/03/21 | ||
AA01 | Previous accounting period shortened from 30/03/21 TO 24/03/21 | |
CH01 | Director's details changed for Mr Richard Alan Brosenitz on 2021-08-20 | |
TM02 | Termination of appointment of Joanne Brosenitz on 2021-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/21 FROM Unit 2 Allerthorpe Business Park York Road, Pocklington York Yorkshire YO42 1NS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
PSC02 | Notification of Urban Group (York) Limited as a person with significant control on 2021-03-25 | |
PSC07 | CESSATION OF RICHARD ALAN BROSENITZ AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES | |
SH01 | 09/11/20 STATEMENT OF CAPITAL GBP 900 | |
RES12 | Resolution of varying share rights or name | |
PSC04 | Change of details for Mr Richard Alan Brosenitz as a person with significant control on 2020-12-04 | |
CH01 | Director's details changed for Mr Richard Alan Brosenitz on 2020-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Crowe on 2020-06-05 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE DEAKIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRENDON HUTCHINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES CROWE | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 28/03/2014 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062738970003 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Alan Brosenitz on 2013-07-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE BROSENITZ on 2013-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 9 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK YO19 6ET UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NICHOLAS LANE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 90 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROSENITZ / 08/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAINGER | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3 FORGE CLOSE, MELBOURNE YORK NORTH YORKSHIRE YO42 4QS | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
RENT DEPOSIT DEED | Outstanding | CHARLES DAVID FORBES ADAM |
|
|
|
|
|
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 URBAN CONSTRUCTION INTERIORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |