Having been setup in 1987, United Carlton Office Systems Ltd have registered office in Gateshead, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed as Bond, Barry, Hopper, William Richard, Jones, Irene Norma, Jones, Malcolm Gavin Nicholas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Barry | N/A | 10 November 1998 | 1 |
HOPPER, William Richard | N/A | 10 November 1998 | 1 |
JONES, Irene Norma | 04 October 2002 | 06 May 2003 | 1 |
JONES, Malcolm Gavin Nicholas | 10 November 1998 | 30 June 2003 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 July 2020 | |
CS01 - N/A | 13 July 2020 | |
AA01 - Change of accounting reference date | 31 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
MR01 - N/A | 19 December 2019 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
MR01 - N/A | 31 July 2019 | |
CS01 - N/A | 11 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 29 June 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
PSC02 - N/A | 26 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 20 July 2016 | |
MR01 - N/A | 04 June 2016 | |
MR04 - N/A | 23 May 2016 | |
MR04 - N/A | 23 May 2016 | |
MR01 - N/A | 26 January 2016 | |
AA - Annual Accounts | 14 January 2016 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 04 April 2014 | |
CH01 - Change of particulars for director | 04 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH03 - Change of particulars for secretary | 03 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 May 2012 | |
AA - Annual Accounts | 06 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 15 July 2009 | |
353 - Register of members | 15 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 July 2009 | |
287 - Change in situation or address of Registered Office | 15 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 05 December 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
363s - Annual Return | 11 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
AA - Annual Accounts | 02 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363a - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 08 August 2001 | |
287 - Change in situation or address of Registered Office | 08 August 2001 | |
AA - Annual Accounts | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
MEM/ARTS - N/A | 03 May 2000 | |
CERTNM - Change of name certificate | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
363s - Annual Return | 13 September 1999 | |
225 - Change of Accounting Reference Date | 23 March 1999 | |
AA - Annual Accounts | 20 December 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
287 - Change in situation or address of Registered Office | 13 November 1998 | |
AUD - Auditor's letter of resignation | 13 November 1998 | |
363s - Annual Return | 10 July 1998 | |
AA - Annual Accounts | 08 June 1998 | |
169 - Return by a company purchasing its own shares | 29 May 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 25 June 1997 | |
288 - N/A | 27 August 1996 | |
363s - Annual Return | 26 July 1996 | |
AA - Annual Accounts | 18 April 1996 | |
363s - Annual Return | 05 July 1995 | |
288 - N/A | 16 February 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 31 May 1994 | |
363s - Annual Return | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
AA - Annual Accounts | 11 June 1993 | |
363b - Annual Return | 27 July 1992 | |
AA - Annual Accounts | 19 June 1992 | |
AA - Annual Accounts | 24 July 1991 | |
363b - Annual Return | 04 July 1991 | |
288 - N/A | 19 September 1990 | |
AA - Annual Accounts | 26 June 1990 | |
363 - Annual Return | 26 June 1990 | |
363 - Annual Return | 20 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 August 1989 | |
AA - Annual Accounts | 30 June 1989 | |
363 - Annual Return | 19 April 1989 | |
395 - Particulars of a mortgage or charge | 23 December 1988 | |
PUC 2 - N/A | 10 October 1988 | |
PUC 2 - N/A | 10 October 1988 | |
RESOLUTIONS - N/A | 03 October 1988 | |
123 - Notice of increase in nominal capital | 03 October 1988 | |
288 - N/A | 06 January 1988 | |
288 - N/A | 21 December 1987 | |
RESOLUTIONS - N/A | 11 September 1987 | |
MEM/ARTS - N/A | 11 September 1987 | |
288 - N/A | 11 September 1987 | |
288 - N/A | 11 September 1987 | |
287 - Change in situation or address of Registered Office | 11 September 1987 | |
CERTNM - Change of name certificate | 06 August 1987 | |
NEWINC - New incorporation documents | 01 April 1987 | |
CERTINC - N/A | 01 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 01 June 2016 | Fully Satisfied |
N/A |
A registered charge | 22 January 2016 | Fully Satisfied |
N/A |
Legal charge | 01 August 2008 | Fully Satisfied |
N/A |
Legal charge | 15 July 2005 | Fully Satisfied |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 October 2002 | Fully Satisfied |
N/A |
Book debts debenture | 08 October 2002 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 24 March 2000 | Fully Satisfied |
N/A |
Mortgage | 30 January 1995 | Fully Satisfied |
N/A |
Debenture | 19 December 1988 | Fully Satisfied |
N/A |