About

Registered Number: 06289035
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Hereford House, 3 Offa Street, Hereford, HR1 2LL,

 

Based in Hereford, Uriti Point Ltd was established in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Uriti Point Ltd. This company has 3 directors listed as Vickery, Shirley Anne, Cadwallader, Dwayne Edward, Vickery, Shirley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALLADER, Dwayne Edward 21 June 2007 - 1
VICKERY, Shirley 01 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
VICKERY, Shirley Anne 21 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 26 June 2019
RESOLUTIONS - N/A 03 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 03 December 2012
CH03 - Change of particulars for secretary 23 November 2012
DISS40 - Notice of striking-off action discontinued 06 November 2012
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 05 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.