Ultraflow Drainage Ltd was founded on 14 July 1997. We don't know the number of employees at the business. There are 2 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWSON, Philip | 01 October 2019 | - | 1 |
LYNCH, Russell Paul | 19 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
PSC01 - N/A | 04 October 2019 | |
PSC01 - N/A | 04 October 2019 | |
PSC04 - N/A | 04 October 2019 | |
AA - Annual Accounts | 03 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
RESOLUTIONS - N/A | 06 August 2019 | |
CS01 - N/A | 24 April 2019 | |
MR01 - N/A | 05 April 2019 | |
PSC01 - N/A | 04 March 2019 | |
CH01 - Change of particulars for director | 04 March 2019 | |
PSC07 - N/A | 01 March 2019 | |
MR04 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
AD01 - Change of registered office address | 19 February 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 February 2019 | |
RESOLUTIONS - N/A | 31 January 2019 | |
SH19 - Statement of capital | 31 January 2019 | |
CAP-SS - N/A | 31 January 2019 | |
SH01 - Return of Allotment of shares | 31 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AA01 - Change of accounting reference date | 13 December 2017 | |
MR04 - N/A | 25 August 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AA - Annual Accounts | 12 January 2016 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AP01 - Appointment of director | 12 November 2014 | |
AD01 - Change of registered office address | 02 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AUD - Auditor's letter of resignation | 30 December 2013 | |
MR04 - N/A | 04 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
466(Scot) - N/A | 18 September 2013 | |
MR01 - N/A | 13 September 2013 | |
CH04 - Change of particulars for corporate secretary | 05 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
CH04 - Change of particulars for corporate secretary | 03 December 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
TM01 - Termination of appointment of director | 11 October 2012 | |
CERTNM - Change of name certificate | 19 July 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AP04 - Appointment of corporate secretary | 25 April 2012 | |
TM02 - Termination of appointment of secretary | 25 April 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 30 March 2012 | |
AUD - Auditor's letter of resignation | 12 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
AP01 - Appointment of director | 05 May 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 March 2010 | |
466(Scot) - N/A | 25 March 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 March 2010 | |
466(Scot) - N/A | 24 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
RESOLUTIONS - N/A | 18 March 2010 | |
CC04 - Statement of companies objects | 18 March 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 02 March 2010 | |
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland | 25 February 2010 | |
CH03 - Change of particulars for secretary | 22 February 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 25 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2007 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
419a(Scot) - N/A | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
419a(Scot) - N/A | 28 February 2007 | |
419a(Scot) - N/A | 20 February 2007 | |
419a(Scot) - N/A | 15 February 2007 | |
410(Scot) - N/A | 13 February 2007 | |
410(Scot) - N/A | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
410(Scot) - N/A | 31 October 2006 | |
466(Scot) - N/A | 19 August 2006 | |
410(Scot) - N/A | 19 August 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
419a(Scot) - N/A | 23 February 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
410(Scot) - N/A | 15 September 2004 | |
410(Scot) - N/A | 04 September 2004 | |
RESOLUTIONS - N/A | 24 August 2004 | |
RESOLUTIONS - N/A | 24 August 2004 | |
MEM/ARTS - N/A | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
AA - Annual Accounts | 10 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
363a - Annual Return | 05 August 2004 | |
363(353) - N/A | 05 August 2004 | |
169 - Return by a company purchasing its own shares | 05 August 2004 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 30 July 2003 | |
410(Scot) - N/A | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 24 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 19 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2001 | |
363s - Annual Return | 24 August 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2001 | |
123 - Notice of increase in nominal capital | 02 July 2001 | |
AA - Annual Accounts | 28 June 2001 | |
353 - Register of members | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 April 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 03 July 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2000 | |
123 - Notice of increase in nominal capital | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 18 May 2000 | |
AUD - Auditor's letter of resignation | 04 November 1999 | |
363s - Annual Return | 23 August 1999 | |
AAMD - Amended Accounts | 12 May 1999 | |
123 - Notice of increase in nominal capital | 26 April 1999 | |
RESOLUTIONS - N/A | 19 April 1999 | |
RESOLUTIONS - N/A | 19 April 1999 | |
RESOLUTIONS - N/A | 19 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 07 August 1998 | |
225 - Change of Accounting Reference Date | 22 May 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
MEM/ARTS - N/A | 23 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1998 | |
NEWINC - New incorporation documents | 14 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2019 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Floating charge | 10 March 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 10 March 2010 | Fully Satisfied |
N/A |
Legal charge | 31 January 2007 | Fully Satisfied |
N/A |
Floating charge | 19 January 2007 | Fully Satisfied |
N/A |
Legal charge | 20 October 2006 | Fully Satisfied |
N/A |
Floating charge | 09 August 2006 | Fully Satisfied |
N/A |
Standard security | 07 September 2004 | Fully Satisfied |
N/A |
Bond & floating charge | 27 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 03 July 2003 | Fully Satisfied |
N/A |