About

Registered Number: 04150891
Date of Incorporation: 31/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 108 Fleetwood Road, Thornton-Cleveleys, FY5 1RD,

 

Uk Stationers Ltd was registered on 31 January 2001 and has its registered office in Thornton-Cleveleys, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVIS, David George 31 January 2001 - 1
BEAVIS, Marilynn 02 April 2020 - 1
BEAVIS, Marilynn 31 January 2001 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CHETTUR, Marian 31 January 2001 29 December 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 26 April 2020
AD01 - Change of registered office address 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 01 February 2017
CH03 - Change of particulars for secretary 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
353 - Register of members 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 12 December 2006
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 23 November 2005
RESOLUTIONS - N/A 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 08 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
395 - Particulars of a mortgage or charge 12 September 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 04 December 2002
363s - Annual Return 05 February 2002
225 - Change of Accounting Reference Date 21 November 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 December 2006 Outstanding

N/A

Fixed and floating charge 23 March 2004 Outstanding

N/A

Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.