About

Registered Number: 03167078
Date of Incorporation: 04/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Timber Wharf, 16 - 22 Worsley, Street, Castlefield, Manchester, M15 4LD

 

Established in 1996, Urban Splash Build Ltd have registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at this organisation. Jackson, Guy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Guy 02 November 2006 13 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH03 - Change of particulars for secretary 09 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 April 2018
AA01 - Change of accounting reference date 06 July 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 June 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 15 April 2014
AA01 - Change of accounting reference date 16 August 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 28 March 2012
AA01 - Change of accounting reference date 19 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 31 January 2009
395 - Particulars of a mortgage or charge 31 January 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
CERTNM - Change of name certificate 02 August 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 24 December 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 10 March 2003
MISC - Miscellaneous document 08 August 2002
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 May 2001
363s - Annual Return 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
AA - Annual Accounts 18 April 1997
RESOLUTIONS - N/A 15 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
CERTNM - Change of name certificate 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
287 - Change in situation or address of Registered Office 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.