Union Four Electronics Ltd was founded on 25 May 1995. The company is registered for VAT in the UK. Fox, Angela, Fox, Mark Anthony are the current directors of this business. 21-50 people work at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Angela | 01 June 1995 | 13 November 2015 | 1 |
FOX, Mark Anthony | 13 November 2015 | 08 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 31 March 2020 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 04 April 2019 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
PSC02 - N/A | 13 September 2017 | |
PSC07 - N/A | 13 September 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AR01 - Annual Return | 26 May 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
AA - Annual Accounts | 19 February 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA01 - Change of accounting reference date | 13 January 2016 | |
AP04 - Appointment of corporate secretary | 13 January 2016 | |
TM02 - Termination of appointment of secretary | 13 January 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
AP03 - Appointment of secretary | 16 November 2015 | |
TM02 - Termination of appointment of secretary | 13 November 2015 | |
MR04 - N/A | 13 November 2015 | |
MR04 - N/A | 13 November 2015 | |
MR04 - N/A | 13 November 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 07 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 14 June 2004 | |
363s - Annual Return | 28 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
287 - Change in situation or address of Registered Office | 24 January 2002 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 15 November 2001 | |
AA - Annual Accounts | 28 February 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 27 March 2000 | |
363s - Annual Return | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
363s - Annual Return | 17 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1998 | |
287 - Change in situation or address of Registered Office | 02 June 1998 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 23 May 1996 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
287 - Change in situation or address of Registered Office | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
288 - N/A | 14 June 1995 | |
288 - N/A | 14 June 1995 | |
287 - Change in situation or address of Registered Office | 14 June 1995 | |
NEWINC - New incorporation documents | 25 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 January 2003 | Fully Satisfied |
N/A |
Legal charge | 23 May 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 November 1997 | Fully Satisfied |
N/A |
Debenture | 12 October 1995 | Fully Satisfied |
N/A |