About

Registered Number: 06551657
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Active
Registered Address: Jasmine Cottage, Redmire, Leyburn, DL8 4ED

 

Established in 2008, Uk Gutter Maintenance Ltd have registered office in Leyburn, it's status in the Companies House registry is set to "Active". The companies directors are listed as Duport Secretary Limited, Duport Director Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Uk Gutter Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 13 April 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 16 July 2008
395 - Particulars of a mortgage or charge 07 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.