About

Registered Number: 04182483
Date of Incorporation: 19/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Presco House, Selborne Street, Walsall, WS1 2JN,

 

Ufone Precision Engineers Ltd was registered on 19 March 2001 and has its registered office in Walsall, it's status is listed as "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Richard John 19 March 2001 19 February 2004 1
MILLS, David John 19 March 2001 01 December 2004 1
SPIERS, Ian David, Doctor 19 February 2004 24 October 2006 1
SPIERS, Judy 31 March 2006 24 October 2006 1
SPIERS, Raymond Melville 19 February 2004 24 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 24 August 2020
PSC02 - N/A 24 August 2020
AA - Annual Accounts 27 September 2019
MR01 - N/A 15 August 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 17 August 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 August 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 15 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 04 December 2006
AUD - Auditor's letter of resignation 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 19 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
CERTNM - Change of name certificate 03 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Debenture 12 August 2010 Outstanding

N/A

Mortgage 29 November 2006 Outstanding

N/A

Debenture 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.