About

Registered Number: 05082909
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 81 Rayns Way, Syston, Leicester, Leicestershire, LE7 1PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.