About

Registered Number: 02876596
Date of Incorporation: 30/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 11 Masthead Capstan Court, Crossways Business Park, Dartford, Kent, DA2 6QG

 

Established in 1993, Ustigate Ltd have registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are no directors listed for Ustigate Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 October 2017
MR01 - N/A 07 March 2017
CS01 - N/A 06 December 2016
SH01 - Return of Allotment of shares 16 November 2016
AA - Annual Accounts 24 October 2016
SH06 - Notice of cancellation of shares 15 February 2016
SH03 - Return of purchase of own shares 14 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 23 January 2012
TM01 - Termination of appointment of director 21 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 February 2011
CH01 - Change of particulars for director 05 February 2011
CH01 - Change of particulars for director 05 February 2011
CH01 - Change of particulars for director 05 February 2011
CH01 - Change of particulars for director 05 February 2011
CH01 - Change of particulars for director 05 February 2011
CH03 - Change of particulars for secretary 05 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 16 February 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 04 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 30 November 2000
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 14 December 1995
RESOLUTIONS - N/A 06 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 30 October 1995
395 - Particulars of a mortgage or charge 01 August 1995
395 - Particulars of a mortgage or charge 26 June 1995
363s - Annual Return 23 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1994
CERTNM - Change of name certificate 14 April 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 28 February 1994
RESOLUTIONS - N/A 16 December 1993
NEWINC - New incorporation documents 30 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Guarantee & debenture 22 March 2000 Outstanding

N/A

Guarantee and debenture 24 July 1995 Outstanding

N/A

Deed of charge over credit balances 16 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.