About

Registered Number: 02919603
Date of Incorporation: 15/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: 16 Oxland Road, Illogan, Redruth, Cornwall, TR16 4SH

 

Uas Enterprises Ltd was setup in 1994. There are 5 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Linwood Royston 23 May 2006 - 1
CROSS, Graham Mark 15 April 1994 26 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HAYDNEY, Claire 28 April 2008 - 1
MARTIN, Deborah Ann 14 May 2003 07 May 2007 1
POMERVILLE, Sharon Elizabeth 07 May 2007 28 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 24 August 2006
287 - Change in situation or address of Registered Office 13 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 15 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
225 - Change of Accounting Reference Date 31 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.