Utc Overseas Pvt Limited (number 04348697) is a private limited company founded on 2002-01-08 in England. The firm is located at Summit House Woodland Park, Bradford Road, Cleckheaton BD19 6BW. Changed on 2020-10-16, the previous name the enterprise utilized was Installation and Handling Services Ltd.. Utc Overseas Pvt Limited is operating under SIC code: 52290 - "other transportation support activities".

Company details

Name Utc Overseas Pvt Limited
Number 04348697
Date of Incorporation: 2002-01-08
End of financial year: 31 December
Address: Summit House Woodland Park, Bradford Road, Cleckheaton, BD19 6BW
SIC code: 52290 - Other transportation support activities

Moving to the 2 directors that can be found in this firm, we can name: Edward V. (in the company from 01 July 2021), Brian P. (appointment date: 15 October 2020). The Companies House indexes 2 persons of significant control, namely: Utc Overseas Holding Ireland Limited can be found at Castle Daly, Moat, Co., Westmeath. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Carl F. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2012-06-30 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2020-12-31 2021-12-31 2022-12-31
Current Assets 369 369 369 369 368 - - - 101 1,331,044 931,654 1,109,560
Number Shares Allotted - 101 101 101 101 101 101 101 - - - -
Shareholder Funds 846 846 845 845 101 101 - - - - - -
Tangible Fixed Assets 653 653 653 653 49 - - - - - - -
Total Assets Less Current Liabilities 846 846 845 845 240 - - 101 101 101 101 102

People with significant control

Utc Overseas Holding Ireland Limited
15 October 2020
Address 8 Killcleagh Park Castle Daly, Moat, Co., Westmeath, Ireland
Legal authority Irish Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 497850
Nature of control: 75,01-100% shares
75,01-100% voting rights
Carl F.
22 December 2016 - 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) Address change date: 10th December 2021. New Address: Summit House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW. Previous address: 19 Bolling Road Bradford West Yorkshire BD4 7BG
filed on: 10th, December 2021 | address
Free Download (1 page)