About

Registered Number: 04205577
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 26 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

 

Established in 2001, 26 Ugr Ltd has its registered office in Tunbridge Wells. We do not know the number of employees at 26 Ugr Ltd. The companies directors are listed as Mackie, Wendy Jeanette, Mackie, Wendy Jeanette, Deness, Craig William, Allonby, Maria Daniela, Cheeseman, Daniel, Garrow, Nichole Kathryn, Krol, Wojciech Piotr, Mewett, Luke Ashley John, Randall, Daniel Richard, Robinson, Calvin, Russell, Paul Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Wendy Jeanette 14 August 2018 - 1
ALLONBY, Maria Daniela 11 August 2008 24 April 2013 1
CHEESEMAN, Daniel 25 April 2001 14 December 2001 1
GARROW, Nichole Kathryn 13 December 2001 31 May 2008 1
KROL, Wojciech Piotr 09 January 2012 14 August 2018 1
MEWETT, Luke Ashley John 18 January 2013 01 May 2014 1
RANDALL, Daniel Richard 25 April 2001 05 March 2005 1
ROBINSON, Calvin 25 April 2001 11 August 2008 1
RUSSELL, Paul Anthony 27 April 2005 25 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Wendy Jeanette 14 August 2018 - 1
DENESS, Craig William 01 March 2015 06 March 2016 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 May 2016
TM02 - Termination of appointment of secretary 22 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 24 May 2015
AP03 - Appointment of secretary 24 May 2015
TM02 - Termination of appointment of secretary 24 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363a - Annual Return 10 March 2005
363a - Annual Return 10 March 2005
363a - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 10 March 2005
AC92 - N/A 08 March 2005
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2003
GAZ1 - First notification of strike-off action in London Gazette 15 October 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.