About

Registered Number: 04688614
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 25 Stephenson Road, St. Ives, PE27 3WJ,

 

Having been setup in 2003, Uvo3 Ltd are based in St. Ives, it's status is listed as "Active". Sweet, Steven Andrew, Langford, Andrew, Pollet, Sofie Veerle, Sweet, Steven Andrew, Evans, Peter, Wadsworth, Jill Louise, Evans, Peter, Wadsworth, Jill Louise are listed as directors of the organisation. This company is VAT Registered. 1-10 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Andrew 14 March 2018 - 1
POLLET, Sofie Veerle 18 January 2017 - 1
SWEET, Steven Andrew 26 November 2018 - 1
EVANS, Peter 18 January 2017 31 December 2018 1
WADSWORTH, Jill Louise 07 May 2016 18 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Steven Andrew 26 November 2018 - 1
EVANS, Peter 18 January 2017 26 November 2018 1
WADSWORTH, Jill Louise 14 March 2003 18 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 31 December 2018
TM02 - Termination of appointment of secretary 02 December 2018
AP03 - Appointment of secretary 02 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 21 August 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.