Addlestone
Surrey
KT15 2SJ
Director Name | Mr Grant Sproat |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Director Name | Mr Justin Gareth Owen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mrs Sara Jane Owen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mr Grant Sproat |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Director Name | Mr Grant Sproat |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ucprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01344 987220 |
Telephone region | Bracknell |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Daniel Higgins 40.00% Ordinary |
---|---|
40 at £1 | Grant Sproat 40.00% Ordinary |
10 at £1 | Justin Gareth Owen 10.00% Ordinary |
10 at £1 | Sara Jane Owen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,520 |
Cash | £140,509 |
Current Liabilities | £137,297 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 March 2017 | Delivered on: 21 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 10 bourne end mill bourne end hemel hempstead. Outstanding |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
17 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge 066011210002, created on 7 May 2019 (11 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 March 2017 | Registration of charge 066011210001, created on 7 March 2017 (9 pages) |
21 March 2017 | Registration of charge 066011210001, created on 7 March 2017 (9 pages) |
14 September 2016 | Director's details changed for Mr Grant Sproat on 27 July 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Grant Sproat on 27 July 2016 (2 pages) |
21 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Termination of appointment of Sara Jane Owen as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Justin Gareth Owen as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Sara Jane Owen as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Justin Gareth Owen as a director on 21 April 2016 (1 page) |
4 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Termination of appointment of Grant Sproat as a director (1 page) |
26 April 2012 | Appointment of Mr Grant Sproat as a director (2 pages) |
26 April 2012 | Termination of appointment of Grant Sproat as a director (1 page) |
26 April 2012 | Termination of appointment of Grant Sproat as a director (1 page) |
26 April 2012 | Termination of appointment of Grant Sproat as a director (1 page) |
26 April 2012 | Appointment of Mr Grant Sproat as a director (2 pages) |
26 April 2012 | Appointment of Mr Grant Sproat as a director (2 pages) |
26 April 2012 | Appointment of Mr Grant Sproat as a director (2 pages) |
10 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Director's details changed for Mr Daniel Higgins on 22 May 2010 (3 pages) |
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Director's details changed for Mr Daniel Higgins on 22 May 2010 (3 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 February 2010 | Appointment of Mr Grant Sproat as a director (2 pages) |
17 February 2010 | Appointment of Mr Grant Sproat as a director (2 pages) |
26 June 2009 | Ad 24/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2009 | Ad 24/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Director appointed mr daniel higgins (1 page) |
18 June 2009 | Director appointed mr daniel higgins (1 page) |
21 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 August 2008 | Director appointed sara jane owen (2 pages) |
21 August 2008 | Director appointed sara jane owen (2 pages) |
21 August 2008 | Director appointed justin owen (2 pages) |
21 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 August 2008 | Director appointed justin owen (2 pages) |
21 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
23 May 2008 | Incorporation (16 pages) |
23 May 2008 | Incorporation (16 pages) |