About

Registered Number: 06879538
Date of Incorporation: 16/04/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Based in Kent, Uniford Ltd was founded on 16 April 2009, it's status in the Companies House registry is set to "Liquidation". The company has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTON, Colin 01 February 2016 21 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 June 2019
RESOLUTIONS - N/A 13 June 2019
LIQ01 - N/A 13 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2019
AA01 - Change of accounting reference date 01 March 2019
CS01 - N/A 16 January 2019
PSC02 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
MR04 - N/A 03 January 2019
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
AAMD - Amended Accounts 20 March 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 06 February 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
GUARANTEE2 - N/A 23 December 2016
AGREEMENT2 - N/A 23 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP04 - Appointment of corporate secretary 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2016
AD04 - Change of location of company records to the registered office 15 April 2016
AR01 - Annual Return 08 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AD01 - Change of registered office address 08 March 2016
AP03 - Appointment of secretary 08 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 April 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
225 - Change of Accounting Reference Date 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.