About

Registered Number: 01801574
Date of Incorporation: 20/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 19, C/O Mbda Uk Limited, Six Hills Way, Stevenage, Hertfordshire, SG1 2DA

 

Established in 1984, Ukams Ltd have registered office in Stevenage, it has a status of "Active". The companies directors are listed as Allam, Christopher James, Neale, Nicholas Charles Cooper, Bartlett, Robert, Elliott, Rebecca, Howard, Robin Stanley, Mathews, Raymond Reginald, Matthias, Roger Frederick, Neale, Nicholas Charles Cooper, Poole, Jeffrey Raymond, Sadler, Alan Leonard, Thorp, Andrew Timothy in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAM, Christopher James 17 May 2018 - 1
NEALE, Nicholas Charles Cooper 02 June 2015 - 1
BARTLETT, Robert 11 October 1993 19 May 1995 1
ELLIOTT, Rebecca 26 May 1995 25 June 1996 1
HOWARD, Robin Stanley 08 March 1996 10 April 1996 1
MATHEWS, Raymond Reginald 22 April 1993 16 May 1995 1
MATTHIAS, Roger Frederick 01 July 1994 27 August 1996 1
NEALE, Nicholas Charles Cooper 22 April 2003 31 January 2011 1
POOLE, Jeffrey Raymond 11 October 1993 27 August 1996 1
SADLER, Alan Leonard 30 September 1993 01 July 1994 1
THORP, Andrew Timothy 09 October 2001 22 April 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 02 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 11 January 2018
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 August 2015
MISC - Miscellaneous document 05 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 17 August 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 26 June 2000
AA - Annual Accounts 25 January 2000
225 - Change of Accounting Reference Date 21 December 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
AUD - Auditor's letter of resignation 30 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363a - Annual Return 15 August 1997
AA - Annual Accounts 22 January 1997
288 - N/A 04 October 1996
288 - N/A 17 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
123 - Notice of increase in nominal capital 11 September 1996
288 - N/A 11 September 1996
288 - N/A 05 September 1996
363a - Annual Return 12 August 1996
288 - N/A 15 July 1996
288 - N/A 02 June 1996
288 - N/A 16 May 1996
288 - N/A 18 April 1996
288 - N/A 20 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 10 August 1995
288 - N/A 27 June 1995
288 - N/A 08 June 1995
288 - N/A 26 May 1995
AA - Annual Accounts 18 January 1995
288 - N/A 30 August 1994
363s - Annual Return 09 August 1994
288 - N/A 18 July 1994
288 - N/A 24 November 1993
AA - Annual Accounts 18 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 28 October 1993
RESOLUTIONS - N/A 25 October 1993
288 - N/A 25 October 1993
363s - Annual Return 29 August 1993
288 - N/A 20 August 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
RESOLUTIONS - N/A 23 April 1993
CERTNM - Change of name certificate 23 April 1993
RESOLUTIONS - N/A 09 October 1992
AA - Annual Accounts 01 October 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 26 September 1990
288 - N/A 20 December 1989
AA - Annual Accounts 01 December 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1989
288 - N/A 23 August 1988
287 - Change in situation or address of Registered Office 13 July 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
363 - Annual Return 26 March 1987
AA - Annual Accounts 10 February 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
NEWINC - New incorporation documents 20 March 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.