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.
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 |
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 |
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 |