About

Registered Number: 06850899
Date of Incorporation: 18/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 14 Silver Street, Stony Stratford, Milton Keynes, Bucks, MK11 1JR

 

Based in Milton Keynes in Bucks, Ucs Direct Ltd was registered on 18 March 2009, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Anne Mary 17 December 2012 - 1
DOBSON, Sue Marguerite 18 March 2009 01 April 2009 1
DOBSON, Susan Marguerite 01 July 2009 28 October 2011 1
RAND, Kevin Michael 18 March 2009 17 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CERTNM - Change of name certificate 13 January 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 04 January 2011
RT01 - Application for administrative restoration to the register 04 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
287 - Change in situation or address of Registered Office 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.