About

Registered Number: 03309859
Date of Incorporation: 30/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 6 Spring Gardens, Timperley, Altrincham, Cheshire, WA15 7AJ

 

Having been setup in 1997, Urotec Ltd has its registered office in Altrincham, Cheshire. We don't know the number of employees at the organisation. The companies directors are listed as Karimzadeh, Lorraine Joan, Karimzadeh, Hossein, Dr, Karimzadeh, Lorraine Joan, Shimi, Pirooz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIMZADEH, Hossein, Dr 12 March 1997 - 1
KARIMZADEH, Lorraine Joan 01 January 2018 - 1
SHIMI, Pirooz 12 March 1997 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
KARIMZADEH, Lorraine Joan 03 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 November 2005
225 - Change of Accounting Reference Date 14 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 21 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
363s - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 30 November 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 12 March 1998
CERTNM - Change of name certificate 09 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.