About

Registered Number: 04565137
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

Founded in 2002, Uniplant Ltd has its registered office in Reigate, it has a status of "Active". This business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Uniplant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDERSTEAD FINANCIAL SERVICED LIMITED 17 October 2002 01 February 2004 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 08 June 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
395 - Particulars of a mortgage or charge 23 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.