About

Registered Number: 04130090
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit3, Colnbrook Cargo Centre Old Bath Road, Colnbrook, Colnbrook, SL3 0NW,

 

Uch Logistics Ltd was founded on 22 December 2000 and has its registered office in Colnbrook, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Iredale, Malcolm Sydney, Bhardwaj, Natalie, Bhardwaj, Sonia, Bhardwaj, Vikas, Bhardway, Sanjiv, Mills, Trevor Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARDWAJ, Natalie 20 July 2001 12 May 2003 1
BHARDWAJ, Sonia 29 April 2004 16 April 2010 1
BHARDWAJ, Vikas 12 May 2003 04 February 2004 1
BHARDWAY, Sanjiv 01 May 2001 16 May 2001 1
MILLS, Trevor Ian 20 July 2001 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
IREDALE, Malcolm Sydney 01 May 2001 25 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 December 2016
MR01 - N/A 07 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
CERTNM - Change of name certificate 06 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
363a - Annual Return 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
363s - Annual Return 02 December 2002
395 - Particulars of a mortgage or charge 12 September 2002
AA - Annual Accounts 18 July 2002
225 - Change of Accounting Reference Date 18 July 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
363s - Annual Return 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
395 - Particulars of a mortgage or charge 21 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2016 Outstanding

N/A

Charge of deposit 10 September 2010 Outstanding

N/A

Charge of deposit 10 January 2005 Fully Satisfied

N/A

Fixed and floating charge 09 May 2003 Fully Satisfied

N/A

Debenture 09 September 2002 Fully Satisfied

N/A

Fixed and floating charge 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.