About

Registered Number: 04305250
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY,

 

Uv-tek Products Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as Sellars, Michael John, Holmes Accountancy Services Limited, Holmes Associates Services Ltd, Sellars, Daniel Sean, Sellars, Julie at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLARS, Michael John 16 October 2001 - 1
SELLARS, Daniel Sean 16 October 2001 13 July 2004 1
SELLARS, Julie 16 October 2001 15 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLMES ACCOUNTANCY SERVICES LIMITED 16 June 2015 01 October 2017 1
HOLMES ASSOCIATES SERVICES LTD 02 June 2011 16 June 2015 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 18 July 2018
AA01 - Change of accounting reference date 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP04 - Appointment of corporate secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 18 October 2016
CH04 - Change of particulars for corporate secretary 21 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AP04 - Appointment of corporate secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP04 - Appointment of corporate secretary 15 June 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 08 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 26 November 2002
225 - Change of Accounting Reference Date 16 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.