About

Registered Number: 06056732
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

 

Us2 Ltd was registered on 18 January 2007 and has its registered office in Gloucester, it has a status of "Active". There are 2 directors listed as Collingwood, Elizabeth Freda, Bartlett, Andrew for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Andrew 18 January 2007 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Elizabeth Freda 01 June 2010 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 May 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP03 - Appointment of secretary 05 April 2011
AA - Annual Accounts 31 May 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
225 - Change of Accounting Reference Date 02 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.