About

Registered Number: 05759446
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: Epicentre House Snibston Drive, Oaks Industrial Estate, Coalville, Leicestershire, LE67 3NQ

 

Based in Coalville, Leicestershire, Uk Surplus Central Ltd was founded on 28 March 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Yallop, Dina Jesmin, Yallop, John in the Companies House registry. Currently we aren't aware of the number of employees at the Uk Surplus Central Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YALLOP, John 31 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
YALLOP, Dina Jesmin 31 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 21 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 28 April 2011
AAMD - Amended Accounts 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 01 October 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.