About

Registered Number: 04545791
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Excel House Becklands Close, Bar Lane Roecliffe, Boroughbridge, York, YO51 9NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.