About

Registered Number: 00923775
Date of Incorporation: 27/11/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: HR DENNE LIMITED, 3 Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0PS

 

Uniformula Ltd was registered on 27 November 1967 and are based in Crawley, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Arnold, Niall Gilchrist, Finestone, Jane Anna, Finestone, Paul Ian, Samways, Alan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINESTONE, Jane Anna N/A 23 July 1998 1
FINESTONE, Paul Ian N/A 23 July 1998 1
SAMWAYS, Alan 23 July 1998 26 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Niall Gilchrist 25 August 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 June 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 22 June 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 12 June 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 04 August 1999
225 - Change of Accounting Reference Date 11 December 1998
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 May 1995
395 - Particulars of a mortgage or charge 25 April 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 19 August 1991
363b - Annual Return 19 August 1991
RESOLUTIONS - N/A 03 July 1991
RESOLUTIONS - N/A 03 July 1991
RESOLUTIONS - N/A 03 July 1991
MEM/ARTS - N/A 03 July 1991
123 - Notice of increase in nominal capital 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
AA - Annual Accounts 11 June 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
363a - Annual Return 14 May 1991
287 - Change in situation or address of Registered Office 21 February 1991
RESOLUTIONS - N/A 13 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 17 January 1990
287 - Change in situation or address of Registered Office 19 July 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.