About

Registered Number: 01595445
Date of Incorporation: 04/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 4 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW,

 

U.T.A. Freight (U.K.) Ltd was registered on 04 November 1981 with its registered office in Redhill in Surrey, it's status at Companies House is "Active". We don't know the number of employees at U.T.A. Freight (U.K.) Ltd. The organisation has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASSAROLI, Maximiliano 24 February 2020 - 1
HUBER, Volker 03 January 2017 01 January 2019 1
MATALOU, Christopher 01 November 2019 24 February 2020 1
MCGILLIVRAY, Alan Donald, Dr N/A 30 April 2011 1
MCGILLIVRAY, Audrey Evelyn N/A 30 September 1995 1
MOULENES, Gabriel 03 January 2017 01 January 2019 1
NÜRNBERGER, Robert 03 January 2017 01 January 2019 1
SGUIZZARDI, Simone 03 January 2017 01 November 2019 1
VAN DER HEIDE, Hans Bastiaan 01 January 2019 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Terence Philip 01 February 2007 03 January 2017 1
CASH, Marguerite Phyllis 01 December 1995 28 March 2002 1
MOLLISON, Leslie Sinclair 28 March 2002 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
MR04 - N/A 09 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 16 March 2017
AA01 - Change of accounting reference date 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 28 March 2008
AUD - Auditor's letter of resignation 24 October 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 March 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 26 April 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 10 April 1996
288 - N/A 05 February 1996
288 - N/A 19 October 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 14 March 1995
395 - Particulars of a mortgage or charge 07 September 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 10 March 1994
287 - Change in situation or address of Registered Office 08 January 1994
288 - N/A 11 October 1993
AUD - Auditor's letter of resignation 29 August 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 22 April 1992
363a - Annual Return 04 June 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 08 February 1989
287 - Change in situation or address of Registered Office 08 December 1988
AUD - Auditor's letter of resignation 27 October 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 10 July 1986
AA - Annual Accounts 13 May 1986
AA - Annual Accounts 07 December 1984
395 - Particulars of a mortgage or charge 16 March 1984
MISC - Miscellaneous document 04 November 1981

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 August 1994 Fully Satisfied

N/A

Debenture 27 February 1984 Fully Satisfied

N/A

Debenture 31 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.