About

Registered Number: 04563413
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Kingsgrove Ind Estate, Invincible Road, Farnborough, Hampshire, GU14 7SS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.