About

Registered Number: 06046302
Date of Incorporation: 09/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Nucleus, Brunel Way, Dartford, Kent, DA1 5GA,

 

Based in Dartford in Kent, Ulustrans Uk Ltd was setup in 2007, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACIALIOGLU, Olgun 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ULKER, Guray 15 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 20 January 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 29 September 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 03 May 2007
225 - Change of Accounting Reference Date 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Outstanding

N/A

Charge over deposit 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.