About

Registered Number: 02019028
Date of Incorporation: 13/05/1986 (37 years and 11 months ago)
Company Status: Liquidation
Registered Address: Sfp, 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Founded in 1986, Union Food Machinery & Equipment Ltd has its registered office in London. We do not know the number of employees at the organisation. There is one director listed as Piper, Stanley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Stanley 18 June 2001 19 August 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
LIQ01 - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 18 June 2019
MR04 - N/A 14 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 06 August 2010
SH03 - Return of purchase of own shares 06 August 2010
AAMD - Amended Accounts 13 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 08 January 2009
169 - Return by a company purchasing its own shares 13 March 2008
RESOLUTIONS - N/A 29 February 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 04 February 2008
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
123 - Notice of increase in nominal capital 24 August 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
169 - Return by a company purchasing its own shares 28 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 January 2006
RESOLUTIONS - N/A 18 April 2005
169 - Return by a company purchasing its own shares 18 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 February 2005
RESOLUTIONS - N/A 12 May 2004
169 - Return by a company purchasing its own shares 12 May 2004
RESOLUTIONS - N/A 23 March 2004
169 - Return by a company purchasing its own shares 23 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 15 January 2003
RESOLUTIONS - N/A 22 October 2002
169 - Return by a company purchasing its own shares 22 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
169 - Return by a company purchasing its own shares 20 November 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 23 December 1999
RESOLUTIONS - N/A 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
123 - Notice of increase in nominal capital 21 April 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 19 February 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
RESOLUTIONS - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
AA - Annual Accounts 28 February 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 10 May 1989
PUC 2 - N/A 08 May 1989
287 - Change in situation or address of Registered Office 16 December 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1988
395 - Particulars of a mortgage or charge 22 October 1987
CERTNM - Change of name certificate 12 November 1986
287 - Change in situation or address of Registered Office 15 July 1986
288 - N/A 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 22 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.