About

Registered Number: 03956269
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Yoden House, Yoden Way, Peterlee, SR8 1AL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.