Company NameUnited Trade And Industry Limited
DirectorWilliam Kenneth Hurley
Company StatusActive
Company Number08248531
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Previous NameIndependent Parking Committee Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr William Hurley
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 9-14 Waterside Mill Waterside
Macclesfield
SK11 7HG
Director NameMr William Kenneth Hurley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9-14 Waterside Mill Waterside
Macclesfield
SK11 7HG
Director NameMr William Hurley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bannister Grove
Winsford
CW7 1RJ
Director NameMr John Llewellyn Gladstone Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitetheipc.info
Email address[email protected]

Location

Registered AddressCromwell House
Brook Street
Macclesfield
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Davies
50.00%
Ordinary
1 at £1William Hurley
50.00%
Ordinary

Financials

Year2014
Net Worth£16,486
Cash£26,947
Current Liabilities£33,987

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

24 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
13 November 2019Secretary's details changed for Mr William Hurley on 13 November 2019 (1 page)
13 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
12 August 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 July 2019Registered office address changed from Units 9-14 Waterside House Waterside Macclesfield SK11 7HG England to Waterside Mill Waterside Macclesfield SK11 7HG on 23 July 2019 (1 page)
23 July 2019Registered office address changed from Waterside Mill Waterside Macclesfield SK11 7HG England to Units 9-14 Waterside Mill Waterside Macclesfield SK11 7HG on 23 July 2019 (1 page)
19 June 2019Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX England to Units 9-14 Waterside House Waterside Macclesfield SK11 7HG on 19 June 2019 (1 page)
12 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
12 March 2018Cessation of John Davies as a person with significant control on 30 January 2018 (1 page)
12 March 2018Cessation of Wiliam Hurley as a person with significant control on 30 January 2018 (1 page)
9 March 2018Notification of Will Hurley Ltd as a person with significant control on 30 January 2018 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 June 2017Termination of appointment of John Llewellyn Gladstone Davies as a director on 28 May 2017 (1 page)
2 June 2017Termination of appointment of John Llewellyn Gladstone Davies as a director on 28 May 2017 (1 page)
21 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 March 2016Company name changed independent parking committee LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed independent parking committee LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
21 December 2015Registered office address changed from 4 the Stables Red Cow Yard Cheshire WA16 6DG to 41 Greek Street Stockport Cheshire SK3 8AX on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 4 the Stables Red Cow Yard Cheshire WA16 6DG to 41 Greek Street Stockport Cheshire SK3 8AX on 21 December 2015 (1 page)
20 November 2015Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages)
20 November 2015Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages)
20 November 2015Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages)
20 November 2015Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages)
20 November 2015Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages)
20 November 2015Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
2 July 2013Termination of appointment of William Hurley as a director (2 pages)
2 July 2013Termination of appointment of William Hurley as a director (2 pages)
2 July 2013Appointment of Mr William Kenneth Hurley as a director (3 pages)
2 July 2013Appointment of Mr William Kenneth Hurley as a director (3 pages)
11 October 2012Incorporation (26 pages)
11 October 2012Incorporation (26 pages)