About

Registered Number: 05824442
Date of Incorporation: 22/05/2006 (18 years ago)
Company Status: Active
Registered Address: 18 Croft Way, Woodcote, Reading, Berkshire, RG8 0RS,

 

Africat Uk was registered on 22 May 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 8 directors listed as Driscoll, Terence John, Savage, Chris, Simons, Nicola Louise, Hufton, Alan, Hufton, Susan Lynn, Reinecke, Mark, Vernon, Nicola Jane, Widdows, Carey for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Terence John 11 June 2020 - 1
SAVAGE, Chris 11 June 2020 - 1
SIMONS, Nicola Louise 11 June 2020 - 1
HUFTON, Alan 22 May 2006 22 October 2012 1
HUFTON, Susan Lynn 20 April 2010 22 October 2012 1
REINECKE, Mark 01 March 2012 01 January 2020 1
VERNON, Nicola Jane 16 October 2006 12 October 2010 1
WIDDOWS, Carey 04 February 2014 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 July 2020
AD01 - Change of registered office address 04 July 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 11 February 2020
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 15 June 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 July 2013
RESOLUTIONS - N/A 02 July 2013
RESOLUTIONS - N/A 03 June 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 03 February 2012
AA01 - Change of accounting reference date 14 November 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 08 April 2010
CERTNM - Change of name certificate 26 March 2010
RESOLUTIONS - N/A 26 March 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 23 July 2007
RESOLUTIONS - N/A 27 June 2007
MEM/ARTS - N/A 27 June 2007
363a - Annual Return 11 June 2007
RESOLUTIONS - N/A 04 January 2007
MEM/ARTS - N/A 04 January 2007
MEM/ARTS - N/A 04 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.