-
URBAN RETROFIT PROJECTS LTD - 11 Holbrook Close, Holbrook, Sheffield, S20 3FJ, United Kingdom
Company Information
- Company registration number
- 09327945
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Holbrook Close
- Holbrook
- Sheffield
- S20 3FJ
- England 11 Holbrook Close, Holbrook, Sheffield, S20 3FJ, England UK
Management
- Managing Directors
- HOLLIDAY, David William
- HOLLIDAY, Verity
- NOLAN, Thomas Geoffrey
- TREZISE, Peter Graham
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-26
- Age Of Company 2014-11-26 9 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- -
- Mr David William Holliday
- -
- Mrs Verity Holliday
- Mrs Verity Holliday
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- URBAN RENEWABLE POWER LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-06-05
- Last Date: 2024-05-22
-
URBAN RETROFIT PROJECTS LTD Company Description
- URBAN RETROFIT PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 09327945. Its current trading status is "live". It was registered 2014-11-26. It was previously called URBAN RENEWABLE POWER LIMITED. It has declared SIC or NACE codes as "43290". It has 4 directors It can be contacted at 11 Holbrook Close .
Get URBAN RETROFIT PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Urban Retrofit Projects Ltd - 11 Holbrook Close, Holbrook, Sheffield, S20 3FJ, United Kingdom
- 2014-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for URBAN RETROFIT PROJECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-31) - AA
-
confirmation-statement-with-no-updates (2024-05-29) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-30) - AA
-
confirmation-statement-with-no-updates (2023-06-07) - CS01
-
change-person-director-company-with-change-date (2023-08-16) - CH01
-
change-to-a-person-with-significant-control (2023-08-16) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-27) - MR01
-
appoint-person-director-company-with-name-date (2021-08-20) - AP01
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
resolution (2021-05-13) - RESOLUTIONS
-
change-of-name-notice (2021-05-13) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2021-08-19) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
liquidation-voluntary-arrangement-completion (2020-06-01) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-04-06) - CVA3
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-16) - AA
-
capital-name-of-class-of-shares (2020-10-25) - SH08
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-08-01) - AA01
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-02-15) - CVA1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
notification-of-a-person-with-significant-control (2018-05-21) - PSC01
-
termination-director-company-with-name-termination-date (2018-05-21) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-21) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-02) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
confirmation-statement-with-updates (2017-12-02) - CS01
-
change-of-name-notice (2017-01-12) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2017-06-16) - AA
-
appoint-person-director-company-with-name-date (2017-05-22) - AP01
-
appoint-person-director-company-with-name-date (2017-03-29) - AP01
-
resolution (2017-01-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-12-02) - PSC07
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
-
termination-director-company-with-name-termination-date (2016-03-09) - TM01
-
termination-secretary-company-with-name-termination-date (2016-03-23) - TM02
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-23) - AD01
-
appoint-person-director-company-with-name-date (2016-03-23) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-26) - NEWINC