About

Registered Number: 05456949
Date of Incorporation: 19/05/2005 (19 years ago)
Company Status: Administration
Registered Address: Frp Advisory Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Ugot (York Rs) Ltd was registered on 19 May 2005 and has its registered office in Yorkshire, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Ashley, Adele, Ashley, Adele, Carnell, Joseph Lyle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Adele 01 December 2018 - 1
CARNELL, Joseph Lyle 01 September 2014 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ASHLEY, Adele 30 March 2010 - 1

Filing History

Document Type Date
AM07 - N/A 19 July 2019
AM03 - N/A 21 June 2019
AD01 - Change of registered office address 17 June 2019
AM01 - N/A 14 June 2019
TM01 - Termination of appointment of director 24 May 2019
CH01 - Change of particulars for director 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
CH03 - Change of particulars for secretary 08 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 18 December 2018
CH03 - Change of particulars for secretary 12 December 2018
CH01 - Change of particulars for director 08 October 2018
CS01 - N/A 23 July 2018
AA01 - Change of accounting reference date 22 May 2018
PSC02 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 June 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
CERTNM - Change of name certificate 25 March 2014
CONNOT - N/A 25 March 2014
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 August 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
CERTNM - Change of name certificate 07 December 2011
CONNOT - N/A 07 December 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP03 - Appointment of secretary 30 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 17 July 2006
225 - Change of Accounting Reference Date 11 November 2005
MEM/ARTS - N/A 10 November 2005
CERTNM - Change of name certificate 13 July 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.