New London Road
Chelmsford
CM2 0PP
Secretary Name | James Grinter |
---|---|
Status | Current |
Appointed | 07 December 2023(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Third Floor Priory Place New London Road Chelmsford CM2 0PP |
Secretary Name | Mr Ross Stuart McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.uis.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01206 855445 |
Telephone region | Colchester |
Registered Address | Third Floor Priory Place New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Austin Lawrence Mckinlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,393 |
Cash | £282,153 |
Current Liabilities | £241,895 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
18 June 2015 | Delivered on: 19 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2010 | Delivered on: 16 December 2010 Satisfied on: 22 October 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 April 1996 | Delivered on: 22 April 1996 Satisfied on: 20 January 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 December 2020 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
---|---|
24 April 2020 | Director's details changed for Austin Lawrence Mckinlay on 13 March 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Mr Ross Stuart Mckinlay on 13 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 August 2017 | Notification of Uis Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
9 August 2017 | Notification of Uis Holdings Limited as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Notification of Uis Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 April 2016 | Director's details changed for Austin Lawrence Mckinlay on 2 July 2015 (2 pages) |
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Austin Lawrence Mckinlay on 2 July 2015 (2 pages) |
6 April 2016 | Secretary's details changed for Ross Stuart Mckinlay on 2 July 2015 (1 page) |
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Ross Stuart Mckinlay on 2 July 2015 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Registered office address changed from Town Wall House 4 Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Town Wall House 4 Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 16 July 2015 (1 page) |
19 June 2015 | Registration of charge 030271200003, created on 18 June 2015 (5 pages) |
19 June 2015 | Registration of charge 030271200003, created on 18 June 2015 (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 November 2009 | Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Austin Lawrence Mckinlay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Ross Stuart Mckinlay on 1 October 2009 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 November 2005 | Return made up to 28/02/05; full list of members (6 pages) |
28 November 2005 | Return made up to 28/02/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members
|
24 April 2003 | Return made up to 28/02/03; full list of members
|
21 March 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members
|
14 April 2000 | Return made up to 28/02/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members
|
6 March 1998 | Return made up to 28/02/98; no change of members
|
19 February 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
19 February 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 October 1996 | Return made up to 29/02/96; full list of members (7 pages) |
2 October 1996 | Ad 24/04/95--------- £ si 98@1 (2 pages) |
2 October 1996 | Return made up to 29/02/96; full list of members (7 pages) |
2 October 1996 | Ad 24/04/95--------- £ si 98@1 (2 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Incorporation (14 pages) |
28 February 1995 | Incorporation (14 pages) |