Untha Uk Ltd was registered on 26 September 2002, it's status in the Companies House registry is set to "Active". 11-20 people are employed by this business. The current directors of the organisation are listed as Brew, Marcus Woolhouse, Gratzer, Andrea Elisabeth, Moore, Gary Charles, Streinik, Peter, Kitzberger, Alois, Oakes, Duncan Andrew, Oldfield, Christopher John, Oldfield, Deborah Joy, Oldfield, Jonathan James, Streinik, Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREW, Marcus Woolhouse | 13 April 2016 | - | 1 |
GRATZER, Andrea Elisabeth | 15 May 2019 | - | 1 |
MOORE, Gary Charles | 01 August 2018 | - | 1 |
STREINIK, Peter | 15 May 2019 | - | 1 |
KITZBERGER, Alois | 11 February 2015 | 15 May 2019 | 1 |
OAKES, Duncan Andrew | 01 January 2004 | 17 December 2004 | 1 |
OLDFIELD, Christopher John | 26 September 2002 | 20 October 2011 | 1 |
OLDFIELD, Deborah Joy | 10 April 2005 | 20 October 2011 | 1 |
OLDFIELD, Jonathan James | 01 October 2006 | 20 October 2011 | 1 |
STREINIK, Peter | 20 October 2011 | 11 February 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
MR04 - N/A | 28 April 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
CS01 - N/A | 25 October 2018 | |
PSC01 - N/A | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
AA - Annual Accounts | 12 October 2018 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
CS01 - N/A | 02 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 September 2017 | |
MR01 - N/A | 01 April 2017 | |
RESOLUTIONS - N/A | 14 February 2017 | |
RESOLUTIONS - N/A | 30 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 January 2017 | |
SH19 - Statement of capital | 30 January 2017 | |
CAP-SS - N/A | 30 January 2017 | |
SH01 - Return of Allotment of shares | 27 January 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2015 | |
AR01 - Annual Return | 11 November 2015 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 December 2014 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 10 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2014 | |
MEM/ARTS - N/A | 18 February 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
RESOLUTIONS - N/A | 31 January 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 January 2014 | |
CAP-SS - N/A | 31 January 2014 | |
SH19 - Statement of capital | 31 January 2014 | |
SH01 - Return of Allotment of shares | 30 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
TM02 - Termination of appointment of secretary | 21 November 2011 | |
AP01 - Appointment of director | 21 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
AA01 - Change of accounting reference date | 09 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 November 2011 | |
CERTNM - Change of name certificate | 07 November 2011 | |
CONNOT - N/A | 07 November 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
RESOLUTIONS - N/A | 02 September 2010 | |
AA01 - Change of accounting reference date | 10 August 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH03 - Change of particulars for secretary | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
363a - Annual Return | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
AA - Annual Accounts | 22 August 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
225 - Change of Accounting Reference Date | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 January 2004 | |
363s - Annual Return | 15 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
NEWINC - New incorporation documents | 26 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2017 | Outstanding |
N/A |
Debenture | 17 February 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 26 March 2009 | Fully Satisfied |
N/A |
Debenture | 07 April 2004 | Fully Satisfied |
N/A |