About

Registered Number: 06241527
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 17 Parkside Lane, Parkside Industrial Estate, Leeds, Yorkshire, LS11 5TD

 

Founded in 2007, Ukdn Waterflow (Lg) Ltd have registered office in Leeds, it's status at Companies House is "Active". Cooper, Darren James, Walker, Timothy James are listed as the directors of Ukdn Waterflow (Lg) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Darren James 09 May 2007 24 March 2010 1
WALKER, Timothy James 09 May 2007 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 February 2018
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
MR01 - N/A 14 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 May 2017
CH01 - Change of particulars for director 12 April 2017
TM01 - Termination of appointment of director 07 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
CERTNM - Change of name certificate 11 November 2015
CONNOT - N/A 11 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 20 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 May 2014
SH01 - Return of Allotment of shares 17 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
CERTNM - Change of name certificate 22 August 2012
CONNOT - N/A 22 August 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 February 2010
CH01 - Change of particulars for director 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 March 2009
225 - Change of Accounting Reference Date 06 March 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.