Colchester
Essex
CO4 9YQ
Director Name | Mr Jeremy David Boyle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(13 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mark Eric Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(13 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Automotive Quality And Risk |
Country of Residence | England |
Correspondence Address | Silver Birches Hopton Matlock DE4 4DF |
Director Name | Kammie Morris |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(13 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Internal Development Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Eric James Arnaud Imiola |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | The Old Bank House, 49 High Street Earls Colne Colchester Essex CO6 2PB |
Director Name | Mr David Ian Stratton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Secretary Name | David Ian Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | Mr Eric Alex Sabatier |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2018) |
Role | Administrator |
Country of Residence | France |
Correspondence Address | 67-71 Boulevard Du Chateau 92200 Neuilly Sue Seine Paris France |
Director Name | Marie-Lorraine Antoinette De Nettancourt Ep.Satta |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2020) |
Role | Vice President In Bureau Veritas Gsit Sas |
Country of Residence | France |
Correspondence Address | Le Triangle De L'Arche 8 Cours Du Triangle Cs 40100 Paris La Defense Cedex 92937 |
Director Name | Mr Kenneth Mar Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bureau Veritas Suite 206 Fort Dunlop, Fort Parkway Birmingham B24 9FD |
Director Name | Mr Thierry Lafaye-De-Micheaux |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Neal Gordon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Website | ucmglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01787 221249 |
Telephone region | Sudbury |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Ausom Vehicle Management LTD 50.00% Ordinary |
---|---|
25k at £1 | Unicar Group Sas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,758 |
Cash | £9,679 |
Current Liabilities | £28,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
30 November 2020 | Termination of appointment of David Ian Stratton as a secretary on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Appointment of Mr Thierry Lafaye-De-Micheaux as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Neal Gordon as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of David Ian Stratton as a director on 30 November 2020 (1 page) |
11 November 2020 | Registered office address changed from 2 Reavell Place Ipswich IP2 0ET England to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 June 2020 | Cessation of Bureau Veritas Sa as a person with significant control on 3 June 2020 (1 page) |
4 June 2020 | Notification of Bureau Veritas Uk Holdings Limited as a person with significant control on 3 June 2020 (2 pages) |
9 March 2020 | Termination of appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 28 February 2020 (1 page) |
9 March 2020 | Appointment of Mr Kenneth Mar Smith as a director on 28 February 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 September 2019 | Director's details changed for Mr David Ian Stratton on 19 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for David Ian Stratton on 19 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
17 September 2018 | Second filing of Confirmation Statement dated 10/09/2017 (5 pages) |
6 August 2018 | Registered office address changed from The Old Bank House, 49 High Street Earls Colne Colchester Essex CO6 2PB to 2 Reavell Place Ipswich IP2 0ET on 6 August 2018 (1 page) |
17 July 2018 | Termination of appointment of Eric Alex Sabatier as a director on 25 June 2018 (1 page) |
6 July 2018 | Appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 25 June 2018 (2 pages) |
19 September 2017 | 10/09/17 Statement of Capital gbp 50000
|
19 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
2 August 2017 | Notification of Ausom Vehicle Management Limited as a person with significant control on 10 September 2016 (2 pages) |
2 August 2017 | Cessation of Ausom Vehicle Management Limited as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Cessation of Ausom Vehicle Management Limited as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Ausom Vehicle Management Limited as a person with significant control on 10 September 2016 (2 pages) |
2 August 2017 | Cessation of David Ian Stratton as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Bureau Veritas Sa as a person with significant control on 10 September 2016 (2 pages) |
2 August 2017 | Cessation of David Ian Stratton as a person with significant control on 10 September 2016 (1 page) |
2 August 2017 | Change of details for Bureau Veritas Sa as a person with significant control on 7 July 2017 (2 pages) |
2 August 2017 | Notification of Bureau Veritas Sa as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of David Ian Stratton as a person with significant control on 10 September 2016 (1 page) |
2 August 2017 | Cessation of Ausom Vehicle Management Limited as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Notification of Ausom Vehicle Management Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Bureau Veritas Sa as a person with significant control on 7 July 2017 (2 pages) |
2 August 2017 | Notification of Bureau Veritas Sa as a person with significant control on 10 September 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Appointment of Mr Eric Alex Sabatier as a director on 11 January 2017 (2 pages) |
3 March 2017 | Termination of appointment of Eric James Arnaud Imiola as a director on 12 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Eric James Arnaud Imiola as a director on 12 December 2016 (1 page) |
3 March 2017 | Appointment of Mr Eric Alex Sabatier as a director on 11 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr David Ian Stratton on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr David Ian Stratton on 2 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
24 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
8 January 2013 | Re-registration of Memorandum and Articles (13 pages) |
8 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
8 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Re-registration of Memorandum and Articles (13 pages) |
22 October 2012 | Director's details changed for Mr Eric James Arnaud Imiola on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr David Ian Stratton on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Eric James Arnaud Imiola on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr David Ian Stratton on 22 October 2012 (2 pages) |
12 September 2012 | Termination of appointment of Cr Secretaries Limited as a secretary (2 pages) |
12 September 2012 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 September 2012 (2 pages) |
12 September 2012 | Appointment of David Ian Stratton as a secretary (3 pages) |
12 September 2012 | Appointment of David Ian Stratton as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Cr Secretaries Limited as a secretary (2 pages) |
12 September 2012 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 September 2012 (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Trading certificate for a public company (3 pages) |
14 October 2010 | Commence business and borrow (1 page) |
14 October 2010 | Trading certificate for a public company (3 pages) |
14 October 2010 | Commence business and borrow (1 page) |
11 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
11 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
11 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
29 September 2010 | Appointment of Mr David Ian Stratton as a director (2 pages) |
29 September 2010 | Appointment of Mr David Ian Stratton as a director (2 pages) |
29 September 2010 | Appointment of Mr Eric James Arnaud Imiola as a director (2 pages) |
29 September 2010 | Appointment of Mr Eric James Arnaud Imiola as a director (2 pages) |
28 September 2010 | Termination of appointment of Sdg Secretaries Limited as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
28 September 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Sdg Secretaries Limited as a secretary (1 page) |
28 September 2010 | Termination of appointment of Sdg Secretaries Limited as a secretary (1 page) |
28 September 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Sdg Secretaries Limited as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 September 2010 | Incorporation (48 pages) |
10 September 2010 | Incorporation (48 pages) |