About

Registered Number: 02961783
Date of Incorporation: 24/08/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 1 High Street, Coleshill, Birmingham, B46 1AY,

 

Established in 1994, Ubi Systems Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Tranter, Janet, Barenton, Paul Edmond Henry for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARENTON, Paul Edmond Henry 24 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Janet 24 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 15 September 2004
128(1) - Statement of rights attached to allotted shares 26 August 2004
RESOLUTIONS - N/A 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
AA - Annual Accounts 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 09 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 24 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 30 September 1997
287 - Change in situation or address of Registered Office 06 June 1997
363s - Annual Return 30 September 1996
288 - N/A 16 July 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 14 April 1996
CERTNM - Change of name certificate 14 June 1995
287 - Change in situation or address of Registered Office 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
288 - N/A 02 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.