Based in Potters Bar, Hertfordshire, Cwt Uk Group Ltd was registered on 12 May 1994, it's status at Companies House is "Active". We do not know the number of employees at Cwt Uk Group Ltd. There are 10 directors listed as Sanotra, Narinder, Cronk, Brian William, Ducklin, Simon Andrew, Turnbull, David Alistair, Brett, Robert, Dignan, John Michael, Francou, Nicholas Charles Paul, Phillips, Anita Joyce, Szekely, Pierre, Tweedie, James Murray for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETT, Robert | 31 December 2001 | 18 May 2004 | 1 |
DIGNAN, John Michael | 15 January 1996 | 01 June 1998 | 1 |
FRANCOU, Nicholas Charles Paul | 03 April 2000 | 31 July 2006 | 1 |
PHILLIPS, Anita Joyce | 29 July 1994 | 12 January 1996 | 1 |
SZEKELY, Pierre | 29 July 1994 | 03 April 2000 | 1 |
TWEEDIE, James Murray | 12 May 1999 | 08 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANOTRA, Narinder | 26 November 2018 | - | 1 |
CRONK, Brian William | 29 July 1994 | 31 December 2001 | 1 |
DUCKLIN, Simon Andrew | 01 May 2014 | 14 January 2015 | 1 |
TURNBULL, David Alistair | 14 January 2015 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 19 July 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 June 2020 | |
CS01 - N/A | 28 May 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
AP03 - Appointment of secretary | 26 November 2018 | |
AA - Annual Accounts | 06 September 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
MR04 - N/A | 22 December 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 December 2016 | |
MR01 - N/A | 19 December 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AA - Annual Accounts | 05 September 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AR01 - Annual Return | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
TM02 - Termination of appointment of secretary | 15 January 2015 | |
AP03 - Appointment of secretary | 15 January 2015 | |
AP01 - Appointment of director | 01 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM02 - Termination of appointment of secretary | 09 May 2014 | |
AP03 - Appointment of secretary | 09 May 2014 | |
AA - Annual Accounts | 07 May 2014 | |
CH03 - Change of particulars for secretary | 04 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 07 November 2012 | |
CH01 - Change of particulars for director | 02 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
RESOLUTIONS - N/A | 17 May 2012 | |
MEM/ARTS - N/A | 17 May 2012 | |
AA - Annual Accounts | 15 May 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
AP01 - Appointment of director | 22 August 2011 | |
TM01 - Termination of appointment of director | 22 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363s - Annual Return | 27 June 2008 | |
363a - Annual Return | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363s - Annual Return | 16 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 January 2007 | |
RESOLUTIONS - N/A | 09 November 2006 | |
RESOLUTIONS - N/A | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
MEM/ARTS - N/A | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 07 June 2005 | |
CERTNM - Change of name certificate | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 02 June 2004 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 13 May 2003 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
AA - Annual Accounts | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 24 April 1999 | |
RESOLUTIONS - N/A | 20 July 1998 | |
RESOLUTIONS - N/A | 20 July 1998 | |
AA - Annual Accounts | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 15 July 1997 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 01 July 1996 | |
MISC - Miscellaneous document | 19 March 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
RESOLUTIONS - N/A | 05 September 1995 | |
RESOLUTIONS - N/A | 05 September 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 1995 | |
123 - Notice of increase in nominal capital | 05 September 1995 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 08 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
123 - Notice of increase in nominal capital | 08 August 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1994 | |
287 - Change in situation or address of Registered Office | 08 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1994 | |
CERTNM - Change of name certificate | 20 June 1994 | |
CERTNM - Change of name certificate | 20 June 1994 | |
CERTNM - Change of name certificate | 10 June 1994 | |
NEWINC - New incorporation documents | 12 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2016 | Outstanding |
N/A |
Debenture | 16 May 2012 | Fully Satisfied |
N/A |
Debenture | 29 September 2006 | Fully Satisfied |
N/A |