About

Registered Number: 02550422
Date of Incorporation: 19/10/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: C/O Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ,

 

Having been setup in 1990, United Castings Ltd are based in Warwickshire, it has a status of "Active". There are 3 directors listed as Bancroft, Robert Leonard, Farquhar, James, Stone, John Luther for this company 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
STONE, John Luther N/A 23 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BANCROFT, Robert Leonard 23 March 1996 31 January 1997 1
FARQUHAR, James N/A 23 March 1996 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 March 2020
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 13 August 2018
PSC05 - N/A 13 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 July 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 April 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 March 2004
RESOLUTIONS - N/A 06 August 2003
363a - Annual Return 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
AUD - Auditor's letter of resignation 20 March 2003
AA - Annual Accounts 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363a - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
363a - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 27 October 1998
AUD - Auditor's letter of resignation 05 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 July 1997
363b - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
363b - Annual Return 27 May 1997
AA - Annual Accounts 28 April 1997
395 - Particulars of a mortgage or charge 21 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 29 March 1996
AUD - Auditor's letter of resignation 29 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 26 March 1996
287 - Change in situation or address of Registered Office 28 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 22 November 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 25 April 1994
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 19 February 1992
RESOLUTIONS - N/A 27 November 1990
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 27 November 1990
CERTNM - Change of name certificate 14 November 1990
CERTNM - Change of name certificate 31 October 1990
NEWINC - New incorporation documents 19 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 1997 Fully Satisfied

N/A

Mortgage debenture 11 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.