About

Registered Number: 01110856
Date of Incorporation: 30/04/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: Unit 25 Strawberry Lane, Willenhall, West Midlands, WV13 3RS

 

Established in 1973, Ucontrol Ltd are based in West Midlands, it has a status of "Active". There are 5 directors listed for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, David John N/A - 1
REECE, Stephen Richard 01 June 1996 - 1
STARTIN, Bernard Ronald N/A 31 May 1996 1
STARTIN, Janice N/A 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
HALE, Terence David 01 June 1996 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 18 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 18 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 07 July 1993
AUD - Auditor's letter of resignation 18 September 1992
AA - Annual Accounts 11 September 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 19 June 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
MEM/ARTS - N/A 24 April 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1989
123 - Notice of increase in nominal capital 27 February 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
MISC - Miscellaneous document 30 April 1973

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 10 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.