About

Registered Number: 02118025
Date of Incorporation: 01/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.