About

Registered Number: 05554196
Date of Incorporation: 05/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: JAMES HAMMETT, 16 Summer Lane, Birmingham, B19 3SD,

 

Established in 2005, Uktram Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Uktram Ltd. The companies directors are listed as Frantzen, Aline Josette, Middlemiss, Ian Angus, Albanese, Luke Yves, Brunt, Matthew Edward, Crabtree, Michael Christopher, Dhaliwal, Harj, Ferguson, Henry Taylor, Greenwood, Elaine Debra, Kerr, Colin Angus, Mabey, Michael, O'brien, Craig, Powell, Michael James, Robey, Colin John, Thompson, Sharon, Thompson, Sharon Valerie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANTZEN, Aline Josette 26 April 2018 - 1
MIDDLEMISS, Ian Angus 26 April 2018 - 1
ALBANESE, Luke Yves 04 November 2005 03 April 2009 1
BRUNT, Matthew Edward 17 September 2009 31 December 2014 1
CRABTREE, Michael Christopher 23 July 2015 11 December 2017 1
DHALIWAL, Harj 04 November 2005 07 April 2008 1
FERGUSON, Henry Taylor 15 November 2012 10 February 2015 1
GREENWOOD, Elaine Debra 07 April 2008 21 March 2014 1
KERR, Colin Angus 23 July 2015 11 December 2017 1
MABEY, Michael 23 July 2015 11 December 2017 1
O'BRIEN, Craig 24 August 2015 11 December 2017 1
POWELL, Michael James 23 July 2015 14 September 2017 1
ROBEY, Colin John 12 October 2011 11 December 2017 1
THOMPSON, Sharon 15 November 2012 09 January 2015 1
THOMPSON, Sharon Valerie 04 November 2005 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 10 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 22 November 2019
PSC08 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 17 January 2018
RESOLUTIONS - N/A 11 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
RESOLUTIONS - N/A 23 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM02 - Termination of appointment of secretary 18 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM02 - Termination of appointment of secretary 09 July 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 18 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 08 November 2006
225 - Change of Accounting Reference Date 03 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
225 - Change of Accounting Reference Date 14 June 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.