About

Registered Number: 03951010
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Falcon House Mucklow Hill, Halesowen, West Midlands, England, B62 8DT

 

Having been setup in 2000, Uei Fine Cut Ltd has its registered office in England, it's status is listed as "Active". The business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Larry Ray 18 December 2000 - 1
RIMA, Todd 18 April 2019 - 1
TAYLOR, Lee 21 August 2006 - 1
TUCK, Andrew 28 March 2013 - 1
VIGURS, Stanley 28 March 2013 - 1
HUTCHISON, Glenn Edward 18 December 2000 12 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HUTCHISON, Ashley 12 December 2019 - 1
HUTCHISON, James Allen 17 November 2005 28 March 2013 1
MCGLOCKLIN, Rick 18 April 2019 12 December 2019 1
TUCK, Andrew 28 March 2013 18 April 2019 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 24 February 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 26 April 2019
AP01 - Appointment of director 26 April 2019
AP03 - Appointment of secretary 26 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 11 December 2017
AA01 - Change of accounting reference date 06 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 16 October 2014
AD01 - Change of registered office address 11 September 2014
RP04 - N/A 29 May 2014
RP04 - N/A 12 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
SH01 - Return of Allotment of shares 04 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 15 May 2013
AP03 - Appointment of secretary 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 April 2012
SH01 - Return of Allotment of shares 01 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 09 March 2010
AUD - Auditor's letter of resignation 12 November 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 18 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 29 March 2004
AA - Annual Accounts 08 February 2004
363a - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 14 February 2002
CERTNM - Change of name certificate 24 October 2001
225 - Change of Accounting Reference Date 04 October 2001
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 28 September 2001
363a - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.