About

Registered Number: 06359175
Date of Incorporation: 03/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Building 15 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

 

User Ltd was established in 2007. Wilson, David Andrew, Haw, Beverley Anne, Arch, Michael James, Dhillon, Gurjit Singh, Tonge, Craig Jeffrey are the current directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, David Andrew 03 September 2007 - 1
ARCH, Michael James 09 April 2008 31 March 2013 1
DHILLON, Gurjit Singh 03 September 2007 31 March 2008 1
TONGE, Craig Jeffrey 03 September 2007 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HAW, Beverley Anne 03 September 2007 28 February 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 03 September 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
AD04 - Change of location of company records to the registered office 09 January 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 September 2011
TM02 - Termination of appointment of secretary 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
363a - Annual Return 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
225 - Change of Accounting Reference Date 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.