About

Registered Number: 02928209
Date of Incorporation: 12/05/1994 (30 years ago)
Company Status: Active
Registered Address: Maple House, High Street, Potters Bar, Hertfordshire, EN6 5RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.