About

Registered Number: 06424451
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Based in Birmingham, Ubcuk Ltd was registered on 12 November 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Christian Peter 12 November 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MULVANEY, Thomas 01 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 07 January 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 23 June 2015
CERTNM - Change of name certificate 14 April 2015
AR01 - Annual Return 23 March 2015
MISC - Miscellaneous document 23 February 2015
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 17 April 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
DISS40 - Notice of striking-off action discontinued 20 September 2011
AA - Annual Accounts 12 September 2011
AA01 - Change of accounting reference date 15 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 24 November 2010
AD01 - Change of registered office address 16 November 2010
CH01 - Change of particulars for director 17 September 2010
AP03 - Appointment of secretary 16 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 11 February 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
SH01 - Return of Allotment of shares 27 October 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
225 - Change of Accounting Reference Date 19 November 2008
225 - Change of Accounting Reference Date 24 April 2008
225 - Change of Accounting Reference Date 05 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.