About

Registered Number: 03594781
Date of Incorporation: 08/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Sandy Lane, Worksop, Nottinghamshire, S80 3ES

 

Established in 1998, Usha Martin Uk Ltd have registered office in Nottinghamshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Usha Martin Uk Ltd are listed as Hood, Simon, Bracco Gartner, Dimitri, Jhawar, Rajeev, Rohatgi, Mukesh, Sanyal, Anirban, Jodhawat, Shyam, Sarkar, Sanjay Kumar, Steel, Graham, Trevanion, Ruth Isobel, Bhattacharya, Purandar, Jain, Pravin Kumar, Roychoudhury, Ranadurjoy, Scutt, Paul, Thakker, Bharat in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACCO GARTNER, Dimitri 21 May 2020 - 1
JHAWAR, Rajeev 11 August 1999 - 1
ROHATGI, Mukesh 23 September 2019 - 1
SANYAL, Anirban 21 May 2020 - 1
BHATTACHARYA, Purandar 14 February 2001 04 August 2011 1
JAIN, Pravin Kumar 25 August 2011 17 May 2020 1
ROYCHOUDHURY, Ranadurjoy 11 August 1999 20 August 2001 1
SCUTT, Paul 24 August 2001 06 January 2019 1
THAKKER, Bharat 07 April 1999 20 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Simon 20 August 2010 - 1
JODHAWAT, Shyam 06 April 1999 29 September 2000 1
SARKAR, Sanjay Kumar 27 May 1999 24 June 1999 1
STEEL, Graham 15 June 2009 20 August 2010 1
TREVANION, Ruth Isobel 29 September 2000 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 27 September 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 June 2017
MR01 - N/A 03 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 10 December 2014
MR01 - N/A 25 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 June 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 01 July 2011
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 August 2009
123 - Notice of increase in nominal capital 21 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
395 - Particulars of a mortgage or charge 12 December 2008
363s - Annual Return 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 30 January 2000
SA - Shares agreement 26 January 2000
88(2)P - N/A 26 January 2000
395 - Particulars of a mortgage or charge 17 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
123 - Notice of increase in nominal capital 09 November 1999
363b - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
395 - Particulars of a mortgage or charge 17 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
225 - Change of Accounting Reference Date 28 April 1999
CERTNM - Change of name certificate 31 March 1999
CERTNM - Change of name certificate 09 October 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Assignment of debts by way of security 29 March 2013 Outstanding

N/A

Legal charge 27 November 2008 Outstanding

N/A

Debenture 19 November 2008 Outstanding

N/A

Standard security 11 November 2008 Outstanding

N/A

Standard security 30 June 2008 Fully Satisfied

N/A

Legal charge 27 March 2007 Fully Satisfied

N/A

Assignment of keyman life policy intimation dated 15/11/2001 and assignation 22 March 2002 Fully Satisfied

N/A

Debenture 26 April 2000 Fully Satisfied

N/A

Mortgage 26 April 2000 Fully Satisfied

N/A

Legal mortgage 01 November 1999 Fully Satisfied

N/A

Composite guarantee and debenture 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.