About

Registered Number: 03774477
Date of Incorporation: 20/05/1999 (25 years ago)
Company Status: Active
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR,

 

Having been setup in 1999, Urantia Press Ltd has its registered office in Sevenoaks, it's status at Companies House is "Active". There are 2 directors listed as Norris, John Charles, Norris, Paul Albert for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, John Charles 20 May 1999 15 March 2000 1
NORRIS, Paul Albert 15 March 2000 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 12 February 2019
PSC04 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
PSC04 - N/A 12 November 2018
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 February 2017
MR05 - N/A 20 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH03 - Change of particulars for secretary 05 September 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 18 August 2016
AD01 - Change of registered office address 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
169 - Return by a company purchasing its own shares 28 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 31 July 2007
AAMD - Amended Accounts 12 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 13 June 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
395 - Particulars of a mortgage or charge 19 July 1999
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.