Having been setup in 2000, Uk Construct Ltd have registered office in Peterlee, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Purewal, Balbinder Kaur, Sandhu, Sukwinderjit Singh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUREWAL, Balbinder Kaur | 08 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Sukwinderjit Singh | 30 June 2005 | 04 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 May 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 05 January 2020 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 01 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 24 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 19 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 06 April 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 13 April 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
TM02 - Termination of appointment of secretary | 12 April 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 02 May 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CERTNM - Change of name certificate | 11 June 2010 | |
RESOLUTIONS - N/A | 04 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
287 - Change in situation or address of Registered Office | 22 June 2005 | |
CERTNM - Change of name certificate | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 30 December 2002 | |
CERTNM - Change of name certificate | 09 October 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 18 January 2002 | |
DISS40 - Notice of striking-off action discontinued | 11 September 2001 | |
363s - Annual Return | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
NEWINC - New incorporation documents | 27 March 2000 |