About

Registered Number: 04737771
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 35 Bartholomew Street, Newbury, RG14 5LL,

 

Ugly Ovens Ltd was registered on 17 April 2003 and has its registered office in Newbury, it's status is listed as "Active". Ugly Ovens Ltd has 2 directors listed at Companies House. 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
WHYMARK, Angela 17 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHYMARK, Mathew 17 April 2003 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 November 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2015
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AD01 - Change of registered office address 08 November 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
SH01 - Return of Allotment of shares 23 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 25 June 2004
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
AA - Annual Accounts 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.