About

Registered Number: 01239779
Date of Incorporation: 08/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Waterwitch House, Exeter Road, Newmarket, Suffolk, CB8 8RX

 

Based in Newmarket in Suffolk, Ufac (U.K.) Ltd was founded on 08 January 1976. This business has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FALCONER, David John 11 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 July 2014
AP03 - Appointment of secretary 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 November 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 November 2009
395 - Particulars of a mortgage or charge 12 May 2009
AAMD - Amended Accounts 03 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 December 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 01 December 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 10 December 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 06 December 1996
395 - Particulars of a mortgage or charge 22 July 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 04 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 22 July 1993
MEM/ARTS - N/A 25 April 1993
RESOLUTIONS - N/A 18 April 1993
RESOLUTIONS - N/A 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
123 - Notice of increase in nominal capital 18 April 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 05 February 1992
363(287) - N/A 05 February 1992
395 - Particulars of a mortgage or charge 27 January 1992
AA - Annual Accounts 31 January 1991
363 - Annual Return 16 January 1991
288 - N/A 14 May 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 06 December 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 30 December 1988
363 - Annual Return 30 December 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 24 September 1987
288 - N/A 21 July 1987
363 - Annual Return 18 March 1987
288 - N/A 18 March 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 30 April 1986
CERTNM - Change of name certificate 30 September 1981
MISC - Miscellaneous document 08 January 1976

Mortgages & Charges

Description Date Status Charge by
Legal assignment 28 September 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 21 September 2010 Outstanding

N/A

Debenture 11 May 2009 Outstanding

N/A

Mortgage debenture 12 July 1996 Fully Satisfied

N/A

Mortgage debenture 15 January 1992 Fully Satisfied

N/A

Single debenture 31 July 1984 Fully Satisfied

N/A

Single debenture 01 May 1980 Fully Satisfied

N/A

Counter indemnity & charge on deposit 31 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.