About

Registered Number: 04039180
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 12 Beaver Industrial Estate, Liphook, Hampshire, GU30 7EU

 

Having been setup in 2000, Unit 8 Ltd have registered office in Hampshire. The companies directors are listed as Stewart, Marie Louise, Stewart, Marie Louise, Stewart, Lee Cavell, Stewart, Ian Richmond in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Marie Louise 28 January 2018 - 1
STEWART, Ian Richmond 24 July 2000 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Marie Louise 30 September 2005 - 1
STEWART, Lee Cavell 10 October 2003 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 06 December 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 26 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2010
SH19 - Statement of capital 26 August 2010
CAP-SS - N/A 26 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 22 August 2001
395 - Particulars of a mortgage or charge 05 June 2001
395 - Particulars of a mortgage or charge 25 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.