Company NameULG Limited
DirectorRobert Fraser Senior
Company StatusActive
Company Number07002790
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Secretary NameDavid John Pope
NationalityBritish
StatusResigned
Appointed01 February 2010(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 27 May 2021)
RoleCompany Director
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ

Location

Registered AddressREF: Ulg
5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Fraser Senior
100.00%
Ordinary

Financials

Year2014
Net Worth£162,980
Cash£43,189
Current Liabilities£174,583

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Secretary's details changed for David John Pope on 31 August 2014 (1 page)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Secretary's details changed for David John Pope on 31 August 2014 (1 page)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of David John Pope as a secretary (3 pages)
9 February 2010Appointment of David John Pope as a secretary (3 pages)
27 August 2009Incorporation (12 pages)
27 August 2009Incorporation (12 pages)