About

Registered Number: 06601121
Date of Incorporation: 23/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Based in Harrow in Middlesex, Uc Print Ltd was established in 2008. We do not know the number of employees at this organisation. The current directors of this organisation are listed as Temple Secretaries Limited, Company Directors Limited, Sproat, Grant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 23 May 2008 23 May 2008 1
SPROAT, Grant 17 February 2010 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 23 May 2008 23 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 June 2019
MR01 - N/A 09 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 June 2018
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 01 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 June 2017
MR01 - N/A 21 March 2017
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 20 February 2010
AP01 - Appointment of director 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
225 - Change of Accounting Reference Date 18 August 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.