About

Registered Number: 06013865
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 4 Wildwood Gardens, Yateley, GU46 6EB,

 

Uk Vehicle Installations Ltd was registered on 29 November 2006 and are based in Yateley. We don't know the number of employees at the organisation. Uk Vehicle Installations Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Mark Edward Noel 29 November 2006 - 1
HIGGINS, Jane Samantha 29 November 2006 20 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 21 August 2009
MEM/ARTS - N/A 08 June 2009
CERTNM - Change of name certificate 01 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 28 December 2007
287 - Change in situation or address of Registered Office 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
225 - Change of Accounting Reference Date 11 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.