About

Registered Number: 05502586
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS

 

Established in 2005, Uroglas Ltd has its registered office in Redditch in Worcestershire. Mccreedy, Stephen Sean, Mccreedy, Stephen, Richards, Natalie are listed as directors of Uroglas Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREEDY, Stephen Sean 22 June 2007 - 1
RICHARDS, Natalie 07 July 2005 22 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCREEDY, Stephen 07 July 2005 03 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363s - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
CERTNM - Change of name certificate 05 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 20 July 2006
225 - Change of Accounting Reference Date 20 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.