About

Registered Number: 03388748
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 5 Elmwood, Chineham Park, Basingstoke, RG24 8WG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.