About

Registered Number: 04668898
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE

 

Uv-technik International Ltd was registered on 18 February 2003, it's status in the Companies House registry is set to "Active". The companies director is listed as Meyer, Karl-heinz Hans Paul at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Karl-Heinz Hans Paul 18 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 09 April 2019
PSC04 - N/A 09 April 2019
CH03 - Change of particulars for secretary 09 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 29 July 2016
SH01 - Return of Allotment of shares 15 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 15 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 17 November 2013
RP04 - N/A 19 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 12 May 2010
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 19 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
225 - Change of Accounting Reference Date 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.