About

Registered Number: 08690924
Date of Incorporation: 16/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Tudor Hall, Llwyndafydd, Llandysul, Ceredigion, SA44 6BZ

 

Uave Ltd was registered on 16 September 2013 and has its registered office in Llandysul, Ceredigion, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Biyani, Kusum, Slater, Phillip Stephen, Howe, Steve, Gracie, Alan David, Howe, Stephen Douglas, Snelling, Michael Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Phillip Stephen 01 May 2014 - 1
GRACIE, Alan David 20 February 2015 31 December 2018 1
HOWE, Stephen Douglas 26 September 2013 28 July 2015 1
SNELLING, Michael Howard 16 September 2013 22 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BIYANI, Kusum 22 January 2015 - 1
HOWE, Steve 16 September 2013 22 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 June 2020
MR01 - N/A 23 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 18 September 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 30 June 2018
MR04 - N/A 28 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 June 2017
MR01 - N/A 26 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 20 February 2015
AP03 - Appointment of secretary 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 15 May 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 30 September 2013
NEWINC - New incorporation documents 16 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 20 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.