Background WavePink WaveYellow Wave

ULCCO (SPECIAL PROJECTS) LIMITED (08413969)

ULCCO (SPECIAL PROJECTS) LIMITED (08413969) is an active UK company. incorporated on 21 February 2013. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. ULCCO (SPECIAL PROJECTS) LIMITED has been registered for 13 years. Current directors include DAVIES, Nicola Faye, FURNIVAL, David, RYAN, Kevan and 1 others.

Company Number
08413969
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
The Foundation Building, Liverpool, L69 7ZX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Nicola Faye, FURNIVAL, David, RYAN, Kevan, SCOTT, Andrew Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULCCO (SPECIAL PROJECTS) LIMITED

ULCCO (SPECIAL PROJECTS) LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. ULCCO (SPECIAL PROJECTS) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08413969

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

The Foundation Building 765 Brownlow Hill Liverpool, L69 7ZX,

Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
May 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BICKERSTAFF, Roger

Active
765 Brownlow Hill, LiverpoolL69 7ZX
Secretary
Appointed 28 Feb 2013

DAVIES, Nicola Faye

Active
765 Brownlow Hill, LiverpoolL69 7ZX
Born June 1973
Director
Appointed 01 Nov 2017

FURNIVAL, David

Active
765 Brownlow Hill, LiverpoolL69 7ZX
Born April 1975
Director
Appointed 18 Apr 2024

RYAN, Kevan

Active
765 Brownlow Hill, LiverpoolL69 7ZX
Born July 1967
Director
Appointed 21 Feb 2013

SCOTT, Andrew Michael

Active
765 Brownlow Hill, LiverpoolL69 7ZX
Born April 1949
Director
Appointed 01 Aug 2020

AMOAKOHENE, Kofi Safo

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 31 Mar 2025

BEEDLE, Alex

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born February 1966
Director
Appointed 26 Mar 2015
Resigned 16 Aug 2019

COSTELLO, Carol Theresa, Dr

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born December 1962
Director
Appointed 29 Nov 2019
Resigned 27 Mar 2024

DICKSON, Steven Watson

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born August 1966
Director
Appointed 21 Feb 2013
Resigned 31 Oct 2013

EASTWOOD, Robert

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born August 1957
Director
Appointed 21 Feb 2013
Resigned 31 Dec 2016

HACKETT, Patrick Anthony

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born October 1965
Director
Appointed 21 Feb 2013
Resigned 23 Jul 2018

HAYMER, Jonathan

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born May 1959
Director
Appointed 27 Sept 2016
Resigned 12 May 2017

MARSH, Philip Graham

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born May 1969
Director
Appointed 24 Apr 2020
Resigned 20 Dec 2023

MOLLOY, Caragh

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born July 1966
Director
Appointed 18 May 2016
Resigned 01 Aug 2024

MORRIS, Richard

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born January 1966
Director
Appointed 26 Nov 2013
Resigned 17 Dec 2014

SCOTT, Andrew

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born April 1949
Director
Appointed 21 Feb 2013
Resigned 31 Jul 2020

TAYLOR, Steven

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born March 1964
Director
Appointed 24 Apr 2020
Resigned 22 Dec 2023

TUCKER, Jennifer Ann

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born May 1963
Director
Appointed 01 Aug 2014
Resigned 04 Sept 2019

Persons with significant control

1

University Of Liverpool Construction Company Ltd

Active
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 April 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Incorporation Company
21 February 2013
NEWINCIncorporation