About

Registered Number: 03617405
Date of Incorporation: 18/08/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 17 King Street, Knutsford, Cheshire, WA16 6DW

 

Having been setup in 1998, Uk Container Maintenance Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Elston, Julian Paul, Wolstenholme, Elizabeth Anne in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLSTENHOLME, Elizabeth Anne 20 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Julian Paul 01 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 25 June 2020
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 26 June 2019
RESOLUTIONS - N/A 01 April 2019
SH08 - Notice of name or other designation of class of shares 28 March 2019
SH01 - Return of Allotment of shares 28 March 2019
AP01 - Appointment of director 25 March 2019
SH01 - Return of Allotment of shares 05 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2019
RESOLUTIONS - N/A 04 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 June 2018
AP03 - Appointment of secretary 12 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 29 September 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 03 September 2015
AA01 - Change of accounting reference date 01 June 2015
MR01 - N/A 30 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 14 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
AA - Annual Accounts 26 June 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

Fixed and floating charge 31 December 2005 Outstanding

N/A

Debenture 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.