About

Registered Number: 05512171
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Grafton House, 11 Vine Street, Evesham, Worcestershire, WR11 4RE

 

Uko2 Ltd was registered on 19 July 2005 with its registered office in Evesham, it has a status of "Active". The business has 2 directors listed as Harris, Steven, Harris, Pamela in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Steven 28 February 2012 - 1
HARRIS, Pamela 19 July 2005 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 January 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 20 March 2012
RESOLUTIONS - N/A 05 March 2012
AP03 - Appointment of secretary 02 March 2012
AD01 - Change of registered office address 02 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 27 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 18 August 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.