About

Registered Number: 01144899
Date of Incorporation: 12/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Capenhurst Works, Capenhurst, Chester, CH1 6ER

 

Urenco Uk Ltd was registered on 12 November 1973, it's status is listed as "Active". The companies directors are Newby, Sarah, Simmonds, Lynton John, Bucksey, Nicholas, Kehoe, Richard Brian, Dr, Lorimer, Andrew James, Messer, Klaus-peter, Dr, Smith, Gregory O'dee, Stenhoff, Andrew Paul, Van Den Burg, Hendrik Jan, Doctor. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Lynton John 08 June 2018 - 1
LORIMER, Andrew James 05 April 1993 07 September 1993 1
MESSER, Klaus-Peter, Dr 04 May 1993 31 December 2002 1
SMITH, Gregory O'Dee 11 March 2014 28 April 2015 1
STENHOFF, Andrew Paul 18 March 2009 16 October 2012 1
VAN DEN BURG, Hendrik Jan, Doctor 07 September 1993 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Sarah 05 April 2012 - 1
BUCKSEY, Nicholas 01 August 2011 05 April 2012 1
KEHOE, Richard Brian, Dr 10 September 1993 30 January 1996 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC05 - N/A 27 July 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 26 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 11 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 03 May 2016
CH01 - Change of particulars for director 14 April 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 26 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AP03 - Appointment of secretary 05 April 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 21 March 2012
TM02 - Termination of appointment of secretary 01 August 2011
AP03 - Appointment of secretary 01 August 2011
AR01 - Annual Return 27 July 2011
AUD - Auditor's letter of resignation 31 May 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 03 June 2008
MEM/ARTS - N/A 03 June 2008
MEM/ARTS - N/A 03 June 2008
CERTNM - Change of name certificate 30 May 2008
AA - Annual Accounts 09 April 2008
RESOLUTIONS - N/A 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363s - Annual Return 30 December 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
RESOLUTIONS - N/A 22 August 2003
363s - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 22 April 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 09 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 24 October 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 20 June 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
RESOLUTIONS - N/A 11 July 1994
123 - Notice of increase in nominal capital 11 July 1994
288 - N/A 12 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 10 August 1993
288 - N/A 13 May 1993
288 - N/A 18 April 1993
287 - Change in situation or address of Registered Office 14 February 1993
363a - Annual Return 01 September 1992
AA - Annual Accounts 25 August 1992
CERTNM - Change of name certificate 23 June 1992
288 - N/A 23 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 14 April 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
288 - N/A 16 August 1989
288 - N/A 13 March 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
288 - N/A 30 July 1986
MEM/ARTS - N/A 20 March 1974
NEWINC - New incorporation documents 12 November 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.