About

Registered Number: 05734365
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 30/10/2019 (4 years and 5 months ago)
Registered Address: 56 Barton Arcade 48 Barton Square, Manchester, M3 2BH,

 

Having been setup in 2006, National Ugly Mugs Ltd have registered office in Manchester, it has a status of "ConvertedClosed". There are 20 directors listed as Speed, Hayley, Laing, Mary Elizabeth, Dr, Lawn, Mary, Osbourne, James, Speed, Hayley, Mhlophe, Pamela Christina, Speed, Hayley, Cunningham, Stewart, Cusick, Linda, Dr, Dobkin, Graham Peter, Dorman, Sarah Ethel, Galatowicz, Lorraine, Hughes, Maureen, Kilcommons, Sian Palma, Mazava, Pamela Christina, Mckinney, Ciaran, Pitcher, Jane Elizabeth, Stoops, Michelle Denise, Tapp, Lauren, Threadgold, Tina for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Mary Elizabeth, Dr 01 September 2011 - 1
LAWN, Mary 17 July 2017 - 1
OSBOURNE, James 13 April 2018 - 1
SPEED, Hayley 01 October 2013 - 1
CUNNINGHAM, Stewart 02 March 2015 07 April 2017 1
CUSICK, Linda, Dr 08 September 2006 15 October 2007 1
DOBKIN, Graham Peter 05 September 2006 08 June 2011 1
DORMAN, Sarah Ethel 13 April 2018 22 October 2018 1
GALATOWICZ, Lorraine 01 February 2009 01 April 2014 1
HUGHES, Maureen 01 November 2008 11 January 2012 1
KILCOMMONS, Sian Palma 13 March 2009 10 March 2011 1
MAZAVA, Pamela Christina 18 February 2010 15 April 2011 1
MCKINNEY, Ciaran 05 September 2006 01 November 2008 1
PITCHER, Jane Elizabeth 18 February 2010 02 March 2015 1
STOOPS, Michelle Denise 01 April 2012 19 June 2015 1
TAPP, Lauren 17 July 2017 09 October 2018 1
THREADGOLD, Tina 01 April 2014 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SPEED, Hayley 07 April 2017 - 1
MHLOPHE, Pamela Christina 15 April 2011 31 July 2013 1
SPEED, Hayley 07 April 2017 07 April 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 October 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC08 - N/A 30 August 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
PSC07 - N/A 20 September 2017
TM01 - Termination of appointment of director 01 June 2017
AP03 - Appointment of secretary 01 June 2017
AP01 - Appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 11 April 2017
AP01 - Appointment of director 11 April 2017
AP03 - Appointment of secretary 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 04 December 2015
CERTNM - Change of name certificate 21 October 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 10 January 2013
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AP03 - Appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 31 January 2008
RESOLUTIONS - N/A 18 January 2008
MEM/ARTS - N/A 18 January 2008
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
CERTNM - Change of name certificate 24 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.