About

Registered Number: 02276363
Date of Incorporation: 12/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 16 Fidlers Walk, Wargrave, Reading, RG10 8BA

 

United Asset Finance Ltd was registered on 12 July 1988 and are based in Reading, it has a status of "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Joseph Thomas N/A 08 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BINNS, Alan Jackson 21 June 2010 - 1
HARPER, Elaine 04 January 2001 29 December 2006 1
HARPER, Robert Keith 29 December 2006 21 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 December 2012
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 02 December 2010
AP03 - Appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 14 January 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 28 December 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 08 January 2004
CERTNM - Change of name certificate 09 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 04 December 1998
AA - Annual Accounts 17 November 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 18 January 1995
RESOLUTIONS - N/A 21 July 1994
AA - Annual Accounts 03 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1994
363x - Annual Return 09 March 1994
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
AA - Annual Accounts 17 December 1992
363x - Annual Return 17 December 1992
363x - Annual Return 15 February 1992
AA - Annual Accounts 02 February 1992
363 - Annual Return 12 December 1990
DISS40 - Notice of striking-off action discontinued 04 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 03 December 1990
287 - Change in situation or address of Registered Office 28 November 1990
288 - N/A 28 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1990
GAZ1 - First notification of strike-off action in London Gazette 17 July 1990
RESOLUTIONS - N/A 18 August 1988
288 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 18 August 1988
CERTNM - Change of name certificate 28 July 1988
NEWINC - New incorporation documents 12 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.