About

Registered Number: 06915146
Date of Incorporation: 26/05/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2 The Crescent, Taunton, Somerset, TA1 4EA

 

Based in Taunton, The Uk Makery Ltd was registered on 26 May 2009. The current directors of the company are listed as Smith, Kate Louise, Smith, Nigel Paul in the Companies House registry. 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
SMITH, Kate Louise 26 May 2009 - 1
SMITH, Nigel Paul 26 May 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 October 2020
NDISC - N/A 05 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2020
LIQ02 - N/A 05 October 2020
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH03 - Change of particulars for secretary 17 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.