About

Registered Number: 06567122
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE,

 

Established in 2008, Uniper Energy Trading Uk Staff Company Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Gething, Daniel Robert, Gething, Daniel Robert, Lockett, Michael John, Hbjgw Secretarial Support Limited, Stuckey, Peter James, Hayre, Manjit, Jackson, Michael Anthony, Jones, Garnet Guy, Schaefer, Carsten, Walker, Jens Christian, Wigge, Tobias.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETHING, Daniel Robert 26 July 2019 - 1
LOCKETT, Michael John 18 November 2011 - 1
HAYRE, Manjit 22 May 2008 17 April 2009 1
JACKSON, Michael Anthony 01 July 2009 31 December 2019 1
JONES, Garnet Guy 01 July 2009 31 October 2012 1
SCHAEFER, Carsten 01 September 2014 31 December 2015 1
WALKER, Jens Christian 07 June 2013 01 September 2014 1
WIGGE, Tobias 01 September 2014 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GETHING, Daniel Robert 02 February 2018 - 1
HBJGW SECRETARIAL SUPPORT LIMITED 16 April 2008 22 May 2008 1
STUCKEY, Peter James 10 June 2016 02 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 19 June 2019
PSC05 - N/A 28 May 2019
CS01 - N/A 14 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2018
PSC05 - N/A 25 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 14 March 2018
AP03 - Appointment of secretary 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AP03 - Appointment of secretary 09 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 04 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 21 September 2016
TM02 - Termination of appointment of secretary 21 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 14 January 2016
RESOLUTIONS - N/A 23 October 2015
SH01 - Return of Allotment of shares 13 October 2015
CERTNM - Change of name certificate 01 October 2015
CONNOT - N/A 01 October 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 18 October 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
225 - Change of Accounting Reference Date 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
CERTNM - Change of name certificate 14 May 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.