Established in 1997, Ukn Group Ltd has its registered office in Basingstoke, it's status at Companies House is "Active". The current directors of the company are listed as Watson, Mark Daniel, O'malley, Margarita, Fisher, Sally Rosalind, Totkov, Kosta, Weaver, Timothy James at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Mark Daniel | 01 November 2013 | - | 1 |
FISHER, Sally Rosalind | 01 June 2005 | 14 January 2010 | 1 |
TOTKOV, Kosta | 01 June 2005 | 20 February 2012 | 1 |
WEAVER, Timothy James | 01 July 2007 | 20 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MALLEY, Margarita | 08 April 2011 | 31 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 January 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 29 January 2019 | |
SH01 - Return of Allotment of shares | 13 November 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 18 April 2018 | |
SH01 - Return of Allotment of shares | 13 April 2018 | |
CS01 - N/A | 12 December 2017 | |
AD01 - Change of registered office address | 20 October 2017 | |
AA - Annual Accounts | 18 August 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 22 December 2015 | |
TM02 - Termination of appointment of secretary | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AA01 - Change of accounting reference date | 10 April 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 07 November 2014 | |
SH01 - Return of Allotment of shares | 13 May 2014 | |
SH01 - Return of Allotment of shares | 24 April 2014 | |
RESOLUTIONS - N/A | 11 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 March 2014 | |
CC04 - Statement of companies objects | 11 March 2014 | |
RP04 - N/A | 06 March 2014 | |
RP04 - N/A | 06 March 2014 | |
SH01 - Return of Allotment of shares | 05 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 19 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AAMD - Amended Accounts | 26 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
TM01 - Termination of appointment of director | 21 February 2012 | |
TM01 - Termination of appointment of director | 21 February 2012 | |
AR01 - Annual Return | 30 November 2011 | |
SH01 - Return of Allotment of shares | 29 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
SH01 - Return of Allotment of shares | 25 October 2011 | |
AR01 - Annual Return | 19 July 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 May 2011 | |
AP03 - Appointment of secretary | 27 April 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AP01 - Appointment of director | 02 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
SH06 - Notice of cancellation of shares | 07 December 2010 | |
SH03 - Return of purchase of own shares | 07 December 2010 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
RESOLUTIONS - N/A | 15 October 2010 | |
SH06 - Notice of cancellation of shares | 15 October 2010 | |
SH03 - Return of purchase of own shares | 15 October 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
AP01 - Appointment of director | 27 August 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
AR01 - Annual Return | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
MG01 - Particulars of a mortgage or charge | 02 February 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
225 - Change of Accounting Reference Date | 26 August 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
363a - Annual Return | 02 July 2009 | |
RESOLUTIONS - N/A | 27 October 2008 | |
AA - Annual Accounts | 18 September 2008 | |
RESOLUTIONS - N/A | 11 September 2008 | |
363a - Annual Return | 04 July 2008 | |
MEM/ARTS - N/A | 06 May 2008 | |
RESOLUTIONS - N/A | 30 January 2008 | |
RESOLUTIONS - N/A | 30 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 January 2008 | |
RESOLUTIONS - N/A | 12 December 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
363a - Annual Return | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
AA - Annual Accounts | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 07 July 2004 | |
287 - Change in situation or address of Registered Office | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 30 August 2002 | |
287 - Change in situation or address of Registered Office | 02 June 2002 | |
225 - Change of Accounting Reference Date | 23 April 2002 | |
AA - Annual Accounts | 27 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2001 | |
AA - Annual Accounts | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 15 August 2000 | |
363s - Annual Return | 14 July 2000 | |
287 - Change in situation or address of Registered Office | 16 June 2000 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 17 June 1999 | |
287 - Change in situation or address of Registered Office | 21 December 1998 | |
363s - Annual Return | 10 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 September 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 September 1998 | |
287 - Change in situation or address of Registered Office | 04 September 1998 | |
MEM/ARTS - N/A | 04 September 1998 | |
123 - Notice of increase in nominal capital | 04 September 1998 | |
225 - Change of Accounting Reference Date | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1997 | |
287 - Change in situation or address of Registered Office | 29 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 June 1997 | |
287 - Change in situation or address of Registered Office | 27 June 1997 | |
288b - Notice of resignation of directors or secretaries | 27 June 1997 | |
288b - Notice of resignation of directors or secretaries | 27 June 1997 | |
NEWINC - New incorporation documents | 19 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 August 2012 | Outstanding |
N/A |
All assets debenture | 02 July 2012 | Outstanding |
N/A |
Composite all assets guarantee and indemnity and debenture | 12 May 2011 | Fully Satisfied |
N/A |
All assets debenture | 17 February 2010 | Fully Satisfied |
N/A |
Debenture deed | 20 January 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 08 June 2004 | Fully Satisfied |
N/A |
Debenture | 10 September 2003 | Fully Satisfied |
N/A |
Debenture deed | 03 July 2001 | Fully Satisfied |
N/A |
Debenture | 21 April 1998 | Fully Satisfied |
N/A |