About

Registered Number: 04039182
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Based in Birmingham, Uson Ltd was setup in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This company is VAT Registered. The company has 9 directors listed as Sampson, June, Aquilino, Carl Thomas, Crocker, Nigel William, Headley, Martin Stephen, Hickinson, Neil Trevor, Jefferies, Robert Kenneth, Morris, David, Ophield, Michael, Price, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AQUILINO, Carl Thomas 03 July 2002 21 June 2006 1
CROCKER, Nigel William 13 August 2004 18 January 2011 1
HEADLEY, Martin Stephen 03 July 2002 13 August 2004 1
HICKINSON, Neil Trevor 24 July 2000 08 August 2003 1
JEFFERIES, Robert Kenneth 03 July 2002 22 July 2004 1
MORRIS, David 27 September 2000 03 July 2002 1
OPHIELD, Michael 24 July 2000 23 October 2008 1
PRICE, Daniel 08 August 2003 08 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SAMPSON, June 08 April 2005 29 July 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 July 2018
AUD - Auditor's letter of resignation 26 February 2018
AUD - Auditor's letter of resignation 21 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AD01 - Change of registered office address 10 November 2016
AP04 - Appointment of corporate secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
AA - Annual Accounts 10 February 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 February 2004
225 - Change of Accounting Reference Date 29 December 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
363s - Annual Return 07 August 2003
CERTNM - Change of name certificate 08 January 2003
363s - Annual Return 26 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
AUD - Auditor's letter of resignation 26 July 2002
225 - Change of Accounting Reference Date 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 09 July 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
123 - Notice of increase in nominal capital 21 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2002
225 - Change of Accounting Reference Date 18 December 2001
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
CERTNM - Change of name certificate 17 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2000 Fully Satisfied

N/A

Debenture deed 27 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.