About

Registered Number: 05403483
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Based in Birkenhead, Ultrasonic Cleaning Systems Ltd was setup in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 5 directors listed as Brown, Raymond Mark, Caza, John Henry, Hawitt, Janet, Pyke, Darren Howard, Pyke, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Raymond Mark 01 September 2008 - 1
CAZA, John Henry 24 March 2005 - 1
HAWITT, Janet 03 July 2007 - 1
PYKE, Darren Howard 24 March 2018 - 1
PYKE, Darren 03 July 2007 24 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AD01 - Change of registered office address 30 April 2014
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
RESOLUTIONS - N/A 10 February 2009
123 - Notice of increase in nominal capital 10 February 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 21 November 2006
363s - Annual Return 15 May 2006
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.