About

Registered Number: 03089574
Date of Incorporation: 10/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: The Courtyard, 37 Sheen Road, Richmond, Surrey, TW9 1AJ

 

Having been setup in 1995, Union Street Technologies Ltd are based in Richmond, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Union Street Technologies Ltd has 7 directors listed as Cook, Sara, Bristow, Robert, Cook, Sara Katharine, Kazaca, Alper, Cook, Anthony Graeme, Cresswell, Stephen, Fitchew, Mark Alistair Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Robert 15 November 2012 - 1
COOK, Sara Katharine 13 July 2016 - 1
KAZACA, Alper 20 December 2011 - 1
COOK, Anthony Graeme 10 August 1995 01 December 2000 1
CRESSWELL, Stephen 01 December 2000 27 March 2015 1
FITCHEW, Mark Alistair Graham 10 August 1995 17 October 2006 1
Secretary Name Appointed Resigned Total Appointments
COOK, Sara 10 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC04 - N/A 29 June 2020
PSC01 - N/A 29 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 17 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 22 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 09 June 2016
MA - Memorandum and Articles 07 December 2015
RESOLUTIONS - N/A 27 November 2015
RESOLUTIONS - N/A 11 November 2015
SH01 - Return of Allotment of shares 06 November 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AD04 - Change of location of company records to the registered office 06 August 2015
TM01 - Termination of appointment of director 15 May 2015
RESOLUTIONS - N/A 06 May 2015
SH03 - Return of purchase of own shares 06 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2015
SH08 - Notice of name or other designation of class of shares 30 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2015
AA - Annual Accounts 14 April 2015
MR01 - N/A 31 March 2015
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 23 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 05 April 2013
AP01 - Appointment of director 16 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 July 2012
CH03 - Change of particulars for secretary 22 June 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
AA - Annual Accounts 26 September 2009
RESOLUTIONS - N/A 06 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
395 - Particulars of a mortgage or charge 14 June 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 August 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
AA - Annual Accounts 16 May 2001
CERTNM - Change of name certificate 08 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 10 August 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 23 July 1998
CERTNM - Change of name certificate 21 July 1998
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 13 September 1996
287 - Change in situation or address of Registered Office 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Legal charge 18 October 2012 Outstanding

N/A

Debenture 11 June 2008 Outstanding

N/A

Guarantee & debenture 02 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.