About

Registered Number: 02886688
Date of Incorporation: 12/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Hardcastle Burton Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN

 

Based in Royston, Hertfordshire, Ubangi Timber Ltd was registered on 12 January 1994, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUCHARCZYK, Ralf 12 January 1994 - 1
STEELE, David George 01 September 1998 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Jack Thomas 14 October 2016 - 1
GRYSCZYK, Hans Jurgen 12 January 1994 01 February 2008 1
HARTLEY, David 01 February 2008 14 October 2016 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2018
RESOLUTIONS - N/A 04 December 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 28 November 2016
AP03 - Appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 18 November 2009
RESOLUTIONS - N/A 06 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 19 January 2004
169 - Return by a company purchasing its own shares 11 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
363s - Annual Return 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
RESOLUTIONS - N/A 11 September 1997
123 - Notice of increase in nominal capital 11 September 1997
AA - Annual Accounts 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
363s - Annual Return 25 April 1997
RESOLUTIONS - N/A 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
123 - Notice of increase in nominal capital 24 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 03 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2008 Fully Satisfied

N/A

Debenture 28 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.