UCTAL LTD - ALTRINCHAM
Company Profile | Company Filings |
Overview
UCTAL LTD is a Private Limited Company from ALTRINCHAM and has the status: Active.
UCTAL LTD was incorporated 23 years ago on 29/06/2000 and has the registered number: 04023586. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
UCTAL LTD was incorporated 23 years ago on 29/06/2000 and has the registered number: 04023586. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
UCTAL LTD - ALTRINCHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
84 THE DOWNS
ALTRINCHAM
CHESHIRE
WA14 2QJ
This Company Originates in : United Kingdom
Previous trading names include:
UNIQUE COMMUNICATIONS GROUP LIMITED (until 03/11/2010)
UNIQUE COMMUNICATIONS GROUP LIMITED (until 03/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL HENRY BARRON PASCOE | Oct 1960 | British | Director | 2000-06-29 | CURRENT |
MR MICHAEL IAN DAVIS | Dec 1945 | British | Director | 2001-06-08 | CURRENT |
MRS JOY MARY DAGLISH | Dec 1958 | Secretary | 2004-03-31 | CURRENT | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-06-29 UNTIL 2000-06-29 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-06-29 UNTIL 2000-06-29 | RESIGNED | ||
SIR DAVID AUSTIN TRIPPIER | May 1946 | British | Director | 2001-06-08 UNTIL 2003-05-09 | RESIGNED |
MR PAUL MICHAEL NEWTON | Apr 1964 | British | Director | 2001-07-16 UNTIL 2006-03-31 | RESIGNED |
MR ROBERT JOSEPH MCLOUGHLIN | Jun 1959 | British | Director | 2001-06-08 UNTIL 2002-10-31 | RESIGNED |
MR MICHAEL ANTONY LEGGO | Jun 1955 | British | Director | 2001-06-08 UNTIL 2010-03-17 | RESIGNED |
MR ROBERT JOHNSTONE | Sep 1947 | British | Director | 2003-05-09 UNTIL 2004-03-19 | RESIGNED |
FELICITY MARGARET SUE GOODEY | Jul 1949 | British | Director | 2003-12-17 UNTIL 2007-10-22 | RESIGNED |
MR WILLIAM THOMAS FRASER ALLEN | Oct 1970 | British | Director | 2006-03-31 UNTIL 2007-10-22 | RESIGNED |
NOEL ERNEST EDMONDS | Dec 1948 | British | Director | 2000-06-29 UNTIL 2006-12-22 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2000-06-29 UNTIL 2000-06-29 | RESIGNED | |
MR PAUL HENRY BARRON PASCOE | Oct 1960 | British | Secretary | 2000-06-29 UNTIL 2004-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-08-01 | 31-10-2022 | £-442,945 equity |
Accounts Submission | 2022-07-26 | 31-10-2021 | £-795,278 equity |
Accounts Submission | 2021-10-26 | 31-10-2020 | £-798,838 equity |
Accounts Submission | 2020-11-03 | 31-10-2019 | £-799,278 equity |
Micro-entity Accounts - UCTAL LTD | 2019-08-01 | 31-10-2018 | £804,281 equity |
Micro-entity Accounts - UCTAL LTD | 2018-07-31 | 31-10-2017 | £804,260 equity |
Abbreviated Company Accounts - UCTAL LTD | 2017-08-01 | 31-10-2016 | £13,305 Cash £-835,945 equity |
Abbreviated Company Accounts - UCTAL LTD | 2016-08-02 | 31-10-2015 | £6,442 Cash £-887,490 equity |
Abbreviated Company Accounts - UCTAL LTD | 2015-07-31 | 31-10-2014 | £12,037 Cash £-274,169 equity |
Abbreviated Company Accounts - UCTAL LTD | 2014-08-01 | 31-10-2013 | £11,881 Cash £-256,287 equity |