About

Registered Number: 02742081
Date of Incorporation: 21/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

 

Uk Electric Ltd was setup in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Yu, Leo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
PSC07 - N/A 14 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 September 2018
PSC01 - N/A 09 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP03 - Appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 October 2013
CERTNM - Change of name certificate 30 August 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 August 2009
353 - Register of members 24 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
353 - Register of members 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 01 November 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 02 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1996
363s - Annual Return 30 September 1996
CERTNM - Change of name certificate 19 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
363s - Annual Return 30 August 1995
288 - N/A 28 September 1994
363s - Annual Return 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 21 June 1994
287 - Change in situation or address of Registered Office 04 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
CERTNM - Change of name certificate 22 November 1993
CERTNM - Change of name certificate 22 November 1993
RESOLUTIONS - N/A 19 November 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
363s - Annual Return 22 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1993
287 - Change in situation or address of Registered Office 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.