Company NameUnited Construction And Trading Limited
Company StatusActive
Company Number03959718
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Nelli Lukava
Date of BirthMarch 1962 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Matthews Lodge Oakley Square
London
NW1 1NB
Director NameMr Vladimir Rzhebaev
Date of BirthNovember 1963 (Born 60 years ago)
NationalityRussian
StatusCurrent
Appointed01 March 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusCurrent
Appointed29 March 2000(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameLalah Rukh Akhtar
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Cranleigh Court
Mitcham
Surrey
CR4 3PB

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,735
Cash£10,309
Current Liabilities£14,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Director's details changed for Mr Vladimir Rhazebaev on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Vladimir Rhazebaev on 1 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Nelly Lukava on 26 August 2017 (2 pages)
8 September 2017Director's details changed for Mrs Nelly Lukava on 26 August 2017 (2 pages)
18 July 2017Appointment of Mr Morten Fredrik Brinchmann as a director on 13 May 2017 (2 pages)
18 July 2017Appointment of Mr Morten Fredrik Brinchmann as a director on 13 May 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Director's details changed for Ms. Nelly Lukava on 2 April 2015 (2 pages)
8 April 2016Director's details changed for Ms. Nelly Lukava on 2 April 2015 (2 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Mr Vladimir Rhazebaev on 10 December 2011 (2 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Nelly Lukava on 10 December 2011 (2 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr Vladimir Rhazebaev on 10 December 2011 (2 pages)
10 April 2012Director's details changed for Nelly Lukava on 10 December 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Mr Vladimir Rhazebaev as a director (2 pages)
4 April 2011Appointment of Mr Vladimir Rhazebaev as a director (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nelly Lukava on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nelly Lukava on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nelly Lukava on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 April 2009Return made up to 29/03/09; full list of members (3 pages)
10 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Return made up to 29/03/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
3 June 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
3 June 2008Return made up to 29/03/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2003Return made up to 29/03/03; full list of members (6 pages)
2 May 2003Return made up to 29/03/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
21 April 2000Ad 17/04/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 April 2000Ad 17/04/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)