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.
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 |
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 |
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 |