Based in Leicestershire, Ufw Ltd was founded on 24 March 2004, it's status is listed as "Active". Hall, Oliver Joseph, Clark, Tom, Cullum, Mark Ian Albert, Fitzwilliams, Karen, Gandhi, Zarana, Woodhouse, Lee Shelley, Fitzwilliams, Antony John, Travers, John are listed as the directors of this organisation. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZWILLIAMS, Antony John | 18 March 2005 | 21 March 2014 | 1 |
TRAVERS, John | 24 November 2011 | 31 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Oliver Joseph | 08 February 2019 | - | 1 |
CLARK, Tom | 10 May 2016 | 31 May 2018 | 1 |
CULLUM, Mark Ian Albert | 17 June 2014 | 10 May 2016 | 1 |
FITZWILLIAMS, Karen | 18 June 2005 | 26 May 2009 | 1 |
GANDHI, Zarana | 31 May 2018 | 08 February 2019 | 1 |
WOODHOUSE, Lee Shelley | 24 November 2011 | 17 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
TM01 - Termination of appointment of director | 20 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
CS01 - N/A | 26 March 2019 | |
TM02 - Termination of appointment of secretary | 11 February 2019 | |
AP03 - Appointment of secretary | 11 February 2019 | |
AA - Annual Accounts | 29 November 2018 | |
TM02 - Termination of appointment of secretary | 13 June 2018 | |
AP03 - Appointment of secretary | 13 June 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 20 September 2017 | |
TM01 - Termination of appointment of director | 20 September 2017 | |
TM01 - Termination of appointment of director | 20 September 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
TM02 - Termination of appointment of secretary | 12 May 2016 | |
AP03 - Appointment of secretary | 12 May 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2016 | |
AUD - Auditor's letter of resignation | 07 September 2015 | |
AUD - Auditor's letter of resignation | 27 August 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AP01 - Appointment of director | 30 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AP03 - Appointment of secretary | 18 June 2014 | |
TM02 - Termination of appointment of secretary | 18 June 2014 | |
AR01 - Annual Return | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 27 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
AUD - Auditor's letter of resignation | 14 March 2012 | |
CERTNM - Change of name certificate | 09 December 2011 | |
AA01 - Change of accounting reference date | 05 December 2011 | |
AD01 - Change of registered office address | 05 December 2011 | |
AP03 - Appointment of secretary | 05 December 2011 | |
AP01 - Appointment of director | 05 December 2011 | |
AP01 - Appointment of director | 05 December 2011 | |
AP01 - Appointment of director | 05 December 2011 | |
RESOLUTIONS - N/A | 02 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 20 April 2009 | |
MEM/ARTS - N/A | 21 November 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
CERTNM - Change of name certificate | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
225 - Change of Accounting Reference Date | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
363s - Annual Return | 25 May 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 10 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
RESOLUTIONS - N/A | 26 July 2005 | |
MEM/ARTS - N/A | 26 July 2005 | |
123 - Notice of increase in nominal capital | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
287 - Change in situation or address of Registered Office | 25 July 2005 | |
NEWINC - New incorporation documents | 24 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 08 December 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 December 2010 | Outstanding |
N/A |
Floating charge (all assets) | 07 December 2010 | Outstanding |
N/A |
Debenture | 16 November 2010 | Outstanding |
N/A |
Debenture | 19 December 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 02 June 2006 | Fully Satisfied |
N/A |