Established in 1975, The U Group Ltd are based in Solihull in West Midlands, it has a status of "Active". The companies directors are Mcdonagh, Iris, Mcdonagh, Lee, Horsfield, David John Thorndyke, Mcdonagh, Brendan Joseph, Yeomans, Paul Anthony. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONAGH, Iris | N/A | - | 1 |
MCDONAGH, Lee | 01 January 2006 | - | 1 |
HORSFIELD, David John Thorndyke | 01 April 2001 | 18 February 2014 | 1 |
MCDONAGH, Brendan Joseph | N/A | 31 March 2002 | 1 |
YEOMANS, Paul Anthony | 27 October 2014 | 29 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 02 August 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
SH06 - Notice of cancellation of shares | 18 June 2019 | |
SH03 - Return of purchase of own shares | 18 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
PSC01 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 03 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 30 September 2015 | |
MR04 - N/A | 30 September 2015 | |
AR01 - Annual Return | 26 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
SH01 - Return of Allotment of shares | 18 November 2014 | |
MISC - Miscellaneous document | 17 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AD01 - Change of registered office address | 18 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 28 September 2009 | |
AUD - Auditor's letter of resignation | 14 July 2009 | |
MISC - Miscellaneous document | 06 July 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 03 September 2007 | |
AA - Annual Accounts | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
363s - Annual Return | 04 August 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2006 | |
123 - Notice of increase in nominal capital | 31 January 2006 | |
AA - Annual Accounts | 05 January 2006 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 21 July 2004 | |
363s - Annual Return | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
AA - Annual Accounts | 23 August 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 29 January 2001 | |
225 - Change of Accounting Reference Date | 28 November 2000 | |
CERTNM - Change of name certificate | 16 November 2000 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 19 September 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 18 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 1998 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 20 February 1997 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 01 November 1993 | |
AA - Annual Accounts | 15 February 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 24 August 1992 | |
RESOLUTIONS - N/A | 08 October 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
363a - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 17 September 1991 | |
169 - Return by a company purchasing its own shares | 14 January 1991 | |
288 - N/A | 13 December 1990 | |
288 - N/A | 13 December 1990 | |
SA - Shares agreement | 18 October 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 October 1990 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 14 August 1990 | |
RESOLUTIONS - N/A | 13 August 1990 | |
88(2)P - N/A | 13 August 1990 | |
395 - Particulars of a mortgage or charge | 29 March 1990 | |
363 - Annual Return | 11 December 1989 | |
AA - Annual Accounts | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1989 | |
AA - Annual Accounts | 23 August 1988 | |
363 - Annual Return | 23 August 1988 | |
AA - Annual Accounts | 14 September 1987 | |
287 - Change in situation or address of Registered Office | 07 September 1987 | |
363 - Annual Return | 28 July 1987 | |
395 - Particulars of a mortgage or charge | 16 June 1987 | |
AA - Annual Accounts | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
RESOLUTIONS - N/A | 29 December 1983 | |
NEWINC - New incorporation documents | 15 December 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2003 | Outstanding |
N/A |
Legal charge | 27 March 2000 | Fully Satisfied |
N/A |
Legal charge | 27 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 1987 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 1980 | Fully Satisfied |
N/A |