About

Registered Number: 05456924
Date of Incorporation: 19/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit A Spring Bank Ind. Estate, Watson Mill Lane, Sowerby Bridge, West Yorkshire, HX6 3BW

 

Removals & Storage Uk Ltd was founded on 19 May 2005. There are 3 directors listed as Pollard, Daniel James, Pollard, Neil, Uk Plc for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Daniel James 28 May 2005 - 1
POLLARD, Neil 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
UK PLC 19 May 2005 20 May 2005 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 02 June 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
AA01 - Change of accounting reference date 30 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 03 April 2008
SA - Shares agreement 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
CERTNM - Change of name certificate 17 January 2008
MEM/ARTS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
363a - Annual Return 20 December 2007
353 - Register of members 20 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
353 - Register of members 21 January 2007
363a - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 03 January 2007
RESOLUTIONS - N/A 01 December 2006
123 - Notice of increase in nominal capital 01 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.