About

Registered Number: 06342170
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB

 

17 & 17a Uttons Avenue Ltd was established in 2007, it's status at Companies House is "Active". The current directors of the organisation are listed as Brown, Peter Kenneth, Conibear, Jane, Davison, Rebecca, Stanford, Lucy Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Kenneth 20 July 2016 - 1
CONIBEAR, Jane 14 August 2007 - 1
DAVISON, Rebecca 14 August 2007 12 November 2010 1
STANFORD, Lucy Jane 12 November 2010 13 May 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 31 August 2018
CH03 - Change of particulars for secretary 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 21 August 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 11 June 2009
363s - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.