About

Registered Number: 02392183
Date of Incorporation: 05/06/1989 (35 years ago)
Company Status: Active
Registered Address: Hilltop Main Road, Hundall, Dronfield, S18 4BR,

 

Universal Agricultural Machinery Ltd was setup in 1989, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILTON, Prue N/A 27 August 1998 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
CH03 - Change of particulars for secretary 24 April 2019
AD01 - Change of registered office address 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 June 2017
AAMD - Amended Accounts 19 December 2016
AA - Annual Accounts 06 December 2016
AD01 - Change of registered office address 18 November 2016
RESOLUTIONS - N/A 16 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 14 March 2003
395 - Particulars of a mortgage or charge 02 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
MEM/ARTS - N/A 03 August 2001
123 - Notice of increase in nominal capital 03 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 26 April 2000
RESOLUTIONS - N/A 02 February 2000
363s - Annual Return 14 July 1999
MEM/ARTS - N/A 07 June 1999
RESOLUTIONS - N/A 24 May 1999
AA - Annual Accounts 11 March 1999
287 - Change in situation or address of Registered Office 03 November 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 25 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1997
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 04 June 1996
287 - Change in situation or address of Registered Office 12 January 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 27 July 1994
363s - Annual Return 13 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1993
AA - Annual Accounts 22 December 1992
123 - Notice of increase in nominal capital 11 September 1992
RESOLUTIONS - N/A 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
363(287) - N/A 09 July 1991
395 - Particulars of a mortgage or charge 26 September 1990
395 - Particulars of a mortgage or charge 23 December 1989
CERTNM - Change of name certificate 22 November 1989
CERTNM - Change of name certificate 25 September 1989
287 - Change in situation or address of Registered Office 07 August 1989
288 - N/A 07 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1989
NEWINC - New incorporation documents 05 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2001 Outstanding

N/A

Legal charge 02 September 1998 Outstanding

N/A

Debenture 04 November 1997 Outstanding

N/A

Debenture 21 September 1990 Fully Satisfied

N/A

Debenture 04 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.