About

Registered Number: 04107852
Date of Incorporation: 15/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 20 Bramleys, Stanford Le Hope, Essex, SS17 8AE

 

Having been setup in 2000, Ucs Contracts Ltd are based in Essex, it's status is listed as "Active". The company has 2 directors listed as Coughlin, Penny Ruth, Coughlin, Paul at Companies House. We don't know the number of employees at Ucs Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLIN, Paul 06 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COUGHLIN, Penny Ruth 19 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
PSC01 - N/A 29 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 24 November 2016
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 18 November 2008
363a - Annual Return 14 November 2008
363s - Annual Return 20 December 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 16 December 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.