About

Registered Number: 00791700
Date of Incorporation: 13/02/1964 (61 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,

 

Iaa Uk Holdings Ltd was registered on 13 February 1964, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRILL, William N/A 23 May 1996 1
HOLDING, Pamela Joan N/A 01 January 2007 1
HOLDING, Terence Anthony N/A 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
STECKER, Stewart N/A 19 October 1999 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC08 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
RESOLUTIONS - N/A 31 December 2019
CONNOT - N/A 31 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
RESOLUTIONS - N/A 10 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2019
SH19 - Statement of capital 10 April 2019
CAP-SS - N/A 10 April 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 September 2018
RESOLUTIONS - N/A 18 December 2017
RESOLUTIONS - N/A 18 December 2017
CC04 - Statement of companies objects 18 December 2017
MAR - Memorandum and Articles - used in re-registration 18 December 2017
CERT11 - Re-registration of a company from public to private with a change of name 18 December 2017
RR02 - Application by a public company for re-registration as a private limited company 18 December 2017
CONNOT - N/A 18 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 26 June 2017
SH01 - Return of Allotment of shares 01 February 2017
CS01 - N/A 09 December 2016
RESOLUTIONS - N/A 15 November 2016
RESOLUTIONS - N/A 21 October 2016
AA - Annual Accounts 05 October 2016
SH01 - Return of Allotment of shares 16 September 2016
AD01 - Change of registered office address 13 July 2016
AA01 - Change of accounting reference date 28 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2016
SH01 - Return of Allotment of shares 21 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2016
SH01 - Return of Allotment of shares 21 June 2016
AUD - Auditor's letter of resignation 01 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 07 October 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 03 March 2011
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AAMD - Amended Accounts 02 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 22 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 19 October 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
CERT5 - Re-registration of a company from private to public 04 September 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 04 September 2001
BS - Balance sheet 04 September 2001
AUDS - Auditor's statement 04 September 2001
AUDR - Auditor's report 04 September 2001
MAR - Memorandum and Articles - used in re-registration 04 September 2001
43(3) - Application by a private company for re-registration as a public company 04 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
53 - Application by a public company for re-registration as a private company 29 August 2001
MAR - Memorandum and Articles - used in re-registration 29 August 2001
CERT10 - Re-registration of a company from public to private 29 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
363s - Annual Return 12 October 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 29 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1997
88(2)P - N/A 29 August 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
123 - Notice of increase in nominal capital 19 June 1997
287 - Change in situation or address of Registered Office 14 May 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
AAMD - Amended Accounts 15 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 16 October 1996
288 - N/A 29 September 1996
288 - N/A 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
AA - Annual Accounts 26 October 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 16 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 30 October 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 20 October 1992
395 - Particulars of a mortgage or charge 12 May 1992
395 - Particulars of a mortgage or charge 16 January 1992
288 - N/A 25 October 1991
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
395 - Particulars of a mortgage or charge 07 April 1989
RESOLUTIONS - N/A 28 October 1988
CERT5 - Re-registration of a company from private to public 28 October 1988
MAR - Memorandum and Articles - used in re-registration 24 October 1988
BS - Balance sheet 24 October 1988
AUDS - Auditor's statement 24 October 1988
AUDR - Auditor's report 24 October 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 24 October 1988
43(3) - Application by a private company for re-registration as a public company 24 October 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 20 October 1988
123 - Notice of increase in nominal capital 17 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 1988
288 - N/A 13 October 1988
AA - Annual Accounts 19 July 1988
395 - Particulars of a mortgage or charge 26 May 1988
395 - Particulars of a mortgage or charge 26 May 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
395 - Particulars of a mortgage or charge 29 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1987
395 - Particulars of a mortgage or charge 22 December 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
288 - N/A 21 May 1986
NEWINC - New incorporation documents 13 February 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 May 1992 Fully Satisfied

N/A

Mortgage 08 January 1992 Fully Satisfied

N/A

Mortgage 03 April 1989 Fully Satisfied

N/A

Mortgage 20 May 1988 Fully Satisfied

N/A

Mortgage 20 May 1988 Fully Satisfied

N/A

Mortgage 16 April 1987 Fully Satisfied

N/A

Legal charge 19 December 1986 Fully Satisfied

N/A

Mortgage 11 October 1985 Fully Satisfied

N/A

Legal charge 19 July 1985 Fully Satisfied

N/A

Legal charge 06 June 1985 Fully Satisfied

N/A

Mortgage 26 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Legal mortgage 20 March 1985 Fully Satisfied

N/A

Aircraft mortgage 07 May 1981 Fully Satisfied

N/A

Legal mortgage 18 June 1980 Fully Satisfied

N/A

Legal mortgage 19 February 1979 Fully Satisfied

N/A

Legal mortgage 19 February 1979 Fully Satisfied

N/A

Legal mortgage 19 February 1979 Fully Satisfied

N/A

Aircraft mortgage 06 July 1977 Fully Satisfied

N/A

Mortgage 14 February 1977 Fully Satisfied

N/A

Legal charge 29 December 1976 Fully Satisfied

N/A

First legal charge 31 October 1975 Fully Satisfied

N/A

Legal mortgage 01 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.