About

Registered Number: 06763717
Date of Incorporation: 02/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 10 Mayor Field House, Queens Road, Marlow, SL7 2PU,

 

Founded in 2008, Universal Credit Bank Ltd are based in Marlow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Deng, Shaoqiang, Deng, William, Shimizima, Aoki.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENG, Shaoqiang 18 October 2019 - 1
DENG, William 02 December 2008 07 August 2013 1
SHIMIZIMA, Aoki 07 August 2013 26 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
AD01 - Change of registered office address 21 December 2019
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 28 October 2019
TM01 - Termination of appointment of director 27 October 2019
AP01 - Appointment of director 24 October 2019
PSC01 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 March 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 06 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 20 August 2015
AD01 - Change of registered office address 18 August 2015
AD01 - Change of registered office address 11 March 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 15 December 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 28 February 2013
AR01 - Annual Return 25 February 2013
CH04 - Change of particulars for corporate secretary 25 February 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 22 February 2013
AA - Annual Accounts 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 24 May 2011
RT01 - Application for administrative restoration to the register 24 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.