About

Registered Number: 05328730
Date of Incorporation: 11/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 The Old Post Office Old Main Road, East Heckington, Boston, Lincolnshire, PE20 3QB

 

Utm Driving Agency Ltd was registered on 11 January 2005, it has a status of "Active". There is one director listed for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAKE, Kimberley Anne 20 January 2005 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 17 February 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 31 October 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.