URBANEARTH LIMITED

Register to unlock more data on OkredoRegister

URBANEARTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846062

Incorporation date

22/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Crofton Gardens, Birmingham B36 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon22/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/02/2025
Registered office address changed from 39 Cranbourne Road Kingstanding Birmingham B44 0BU to 4 Crofton Gardens Birmingham B36 8NP on 2025-02-05
dot icon05/02/2025
Change of details for Mr Paul Barry Kimber as a person with significant control on 2025-01-01
dot icon05/02/2025
Director's details changed for Mr Paul Barry Kimber on 2025-02-01
dot icon05/02/2025
Change of details for Mr Paul Barry Kimber as a person with significant control on 2025-01-01
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/03/2017
Micro company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/03/2016
Micro company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/11/2015
Director's details changed for Paul Barry Kimber on 2014-10-13
dot icon10/11/2015
Director's details changed for Simon Clarkson on 2014-10-13
dot icon06/05/2015
Micro company accounts made up to 2014-09-30
dot icon20/11/2014
Annual return made up to 2014-10-12
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/10/2010
Termination of appointment of a director
dot icon25/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2010
Termination of appointment of David Rowe as a director
dot icon04/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon26/06/2009
Return made up to 30/08/08; full list of members
dot icon26/06/2009
Director appointed simon clarkson
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/06/2009
Director's change of particulars / paul kimber / 01/05/2009
dot icon03/06/2009
Registered office changed on 03/06/2009 from 73 hawthorn road kingstanding birmingham B44 8QT
dot icon19/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Return made up to 22/09/07; full list of members
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
Secretary resigned
dot icon30/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/10/2004
Return made up to 22/09/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/08/2004
Registered office changed on 27/08/04 from: 8 hendon road sparkhill birmingham B11 4PY
dot icon14/11/2003
Return made up to 22/09/03; full list of members
dot icon16/10/2003
Secretary resigned;director resigned
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon17/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/12/2002
Return made up to 22/09/02; full list of members
dot icon12/11/2002
New secretary appointed
dot icon26/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/06/2002
New director appointed
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/12/2000
Return made up to 22/09/00; full list of members
dot icon27/09/1999
Registered office changed on 27/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon22/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.84K
-
0.00
-
-
2022
2
16.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Simon
Director
03/09/2007 - Present
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
21/09/1999 - 21/09/1999
10915
Kimber, Paul Barry
Director
22/09/1999 - Present
-
Kimber, Louise Kathline
Secretary
09/10/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About URBANEARTH LIMITED

URBANEARTH LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at 4 Crofton Gardens, Birmingham B36 8NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of URBANEARTH LIMITED?

toggle

URBANEARTH LIMITED is currently Active. It was registered on 22/09/1999 .

Where is URBANEARTH LIMITED located?

toggle

URBANEARTH LIMITED is registered at 4 Crofton Gardens, Birmingham B36 8NP.

What does URBANEARTH LIMITED do?

toggle

URBANEARTH LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for URBANEARTH LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-12 with no updates.