About

Registered Number: NI042677
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Advantage Way, Ballygomartin Industrual Estate, Ballygomartin Road, Belfast, BT13 3PN

 

Based in Ballygomartin Road in Belfast, Ucs Design Ltd was founded on 12 March 2002, it has a status of "Active". The organisation has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOAN, Rodney Sterling 01 January 2006 - 1
BENNETT, Brian 12 March 2002 30 September 2005 1
GARRETT, James John 12 March 2002 30 September 2005 1
HILL, William Carson 01 January 2006 21 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SCULLION, Petrina 30 September 2005 - 1
GARRETT, James John 30 September 2005 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 17 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 July 2014
1.4(NI) - N/A 30 May 2014
AR01 - Annual Return 31 July 2013
1.3(NI) - N/A 08 November 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
1.1(NI) - N/A 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 20 March 2011
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AC(NI) - N/A 08 July 2009
411A(NI) - N/A 20 May 2009
371S(NI) - N/A 11 May 2009
AC(NI) - N/A 16 December 2008
402R(NI) - N/A 06 November 2008
402(NI) - N/A 22 April 2008
371S(NI) - N/A 20 March 2008
AC(NI) - N/A 19 November 2007
371S(NI) - N/A 09 May 2007
98-2(NI) - N/A 04 April 2007
98-2(NI) - N/A 11 October 2006
AC(NI) - N/A 11 October 2006
402(NI) - N/A 14 July 2006
295(NI) - N/A 19 June 2006
296(NI) - N/A 01 February 2006
296(NI) - N/A 01 February 2006
233(NI) - N/A 27 January 2006
AC(NI) - N/A 27 January 2006
UDM+A(NI) - N/A 14 November 2005
371S(NI) - N/A 09 November 2005
296(NI) - N/A 09 November 2005
371S(NI) - N/A 08 November 2005
296(NI) - N/A 06 November 2005
CERTC(NI) - N/A 27 October 2005
CNR-D(NI) - N/A 27 October 2005
AC(NI) - N/A 19 January 2005
233(NI) - N/A 10 January 2004
AC(NI) - N/A 10 January 2004
296(NI) - N/A 29 September 2003
296(NI) - N/A 25 June 2002
296(NI) - N/A 26 March 2002
MEM(NI) - N/A 12 March 2002
ARTS(NI) - N/A 12 March 2002
G23(NI) - N/A 12 March 2002
G21(NI) - N/A 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Debenture 24 August 2011 Outstanding

N/A

Mortgage or charge 04 November 2008 Outstanding

N/A

Mortgage or charge 17 April 2008 Fully Satisfied

N/A

Mortgage or charge 28 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.