Company NameUltimate Service Charge UK Ltd
DirectorWilliam Thomas Rogers
Company StatusActive - Proposal to Strike off
Company Number10922112
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Thomas Rogers
Date of BirthMay 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Alderley Road Wilmslow
Cheshire
SK9 1JX
Secretary NameMr William Thomas Rogers
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address12a Alderley Road Wilmslow
Cheshire
SK9 1JX

Location

Registered AddressSuite 17 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2020 (3 years, 8 months ago)
Next Return Due31 August 2021 (overdue)

Filing History

8 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Registered office address changed from 12a Alderley Road Wilmslow SK9 1JX England to Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 15 January 2021 (1 page)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 December 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
26 November 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 October 2017Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 2 October 2017 (1 page)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
(28 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
(28 pages)