About

Registered Number: 03785318
Date of Incorporation: 09/06/1999 (25 years ago)
Company Status: Active
Registered Address: 22 Billet Street, Taunton, Somerset, TA1 3NG

 

United Bureau of Consultants Ltd was registered on 09 June 1999 and are based in Somerset. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Mary Kate 22 August 2014 12 March 2018 1
SUTER, Christian 09 June 1999 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ACKROYD-COOPER, James Philip Godfrey 29 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 June 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AP03 - Appointment of secretary 26 July 2012
AP01 - Appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 11 January 2010
AD01 - Change of registered office address 26 November 2009
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 July 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 July 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 31 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2001
363s - Annual Return 20 November 2000
225 - Change of Accounting Reference Date 06 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.