About

Registered Number: 04830364
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 375 Eaton Road West Derby, Liverpool, Merseyside, L12 2AH,

 

U5 Ltd was founded on 11 July 2003 and has its registered office in Liverpool, it's status at Companies House is "Active". The current directors of this company are listed as Cain, Diane, Brewer, Tracey Ann, Davda, Alexander Ramnik, Evangelides, Charalambos Harry, Mezeli, Christine Margaret, Pettit, Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Tracey Ann 01 November 2003 10 July 2019 1
DAVDA, Alexander Ramnik 22 December 2009 23 August 2010 1
EVANGELIDES, Charalambos Harry 01 November 2003 11 March 2010 1
MEZELI, Christine Margaret 11 July 2003 14 October 2005 1
PETTIT, Lorraine 26 October 2012 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Diane 14 October 2005 10 July 2019 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AD01 - Change of registered office address 05 August 2020
PSC04 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 19 July 2018
CH03 - Change of particulars for secretary 19 January 2018
PSC04 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 18 January 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 16 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 18 May 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
363s - Annual Return 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Deed of charge over credit balances 12 October 2011 Outstanding

N/A

Fixed and floating charge 15 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.