About

Registered Number: 03061290
Date of Incorporation: 25/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor One New Change, London, EC4M 9AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.