About

Registered Number: 00344439
Date of Incorporation: 19/09/1938 (85 years and 7 months ago)
Company Status: Active
Registered Address: Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

 

Having been setup in 1938, Ub International Sales Ltd have registered office in Hayes in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ub International Sales Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 18 June 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 11 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
RESOLUTIONS - N/A 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
AA - Annual Accounts 02 August 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
RESOLUTIONS - N/A 27 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AAMD - Amended Accounts 06 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 31 October 1998
CERTNM - Change of name certificate 02 September 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 14 July 1994
288 - N/A 16 March 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 02 September 1993
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 14 August 1992
287 - Change in situation or address of Registered Office 02 December 1991
AA - Annual Accounts 30 September 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 02 October 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 06 December 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
CERTNM - Change of name certificate 08 September 1965
MISC - Miscellaneous document 19 September 1938

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2000 Outstanding

N/A

Debenture 09 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.