United Silicones Ltd was registered on 15 October 2002 and has its registered office in Farnborough in Hampshire, it's status is listed as "Active". The current directors of the organisation are listed as Chapman, Guy, Ramsey, Simon, Hobson, Thomas at Companies House. The company is VAT Registered in the UK. The company currently employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Guy | 15 October 2002 | - | 1 |
RAMSEY, Simon | 15 October 2002 | - | 1 |
HOBSON, Thomas | 15 October 2002 | 22 December 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 15 October 2019 | |
MR04 - N/A | 26 March 2019 | |
MR04 - N/A | 26 March 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 15 October 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 11 February 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
AR01 - Annual Return | 17 October 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH03 - Change of particulars for secretary | 10 November 2010 | |
AA - Annual Accounts | 16 February 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
363s - Annual Return | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
287 - Change in situation or address of Registered Office | 08 June 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
NEWINC - New incorporation documents | 15 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 March 2007 | Fully Satisfied |
N/A |
All assets debenture | 27 February 2004 | Fully Satisfied |
N/A |
Debenture deed | 27 March 2003 | Fully Satisfied |
N/A |