-
UTEACH LIMITED - Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF, United Kingdom
Company Information
- Company registration number
- SC304740
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Retronix Ltd, North Caldeen Road
- Coatbridge
- North Lanarkshire
- ML5 4EF Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF UK
Management
- Managing Directors
- BOSWELL, Anthony Peter
- BRENNAN, Kathleen
- Company secretaries
- BOSWELL, Anthony Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-29
- Age Of Company 2006-06-29 18 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mrs Kathleen Elizabeth Boswell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2022-05-02
- Last Date: 2021-04-18
-
UTEACH LIMITED Company Description
- UTEACH LIMITED is a ltd registered in United Kingdom with the Company reg no SC304740. Its current trading status is "live". It was registered 2006-06-29. It has declared SIC or NACE codes as "78109". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-06-29.It can be contacted at Retronix Ltd, North Caldeen Road .
Get UTEACH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uteach Limited - Retronix Ltd, North Caldeen Road, Coatbridge, North Lanarkshire, ML5 4EF, United Kingdom
- 2006-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UTEACH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-05-31) - AA
-
termination-director-company-with-name-termination-date (2021-03-08) - TM01
-
confirmation-statement-with-no-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-05-29) - AA
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-05-30) - AA
-
confirmation-statement-with-updates (2019-05-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-31) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-small (2017-03-02) - AA
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-02-02) - AUD
-
accounts-with-accounts-type-small (2016-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
resolution (2016-06-07) - RESOLUTIONS
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
capital-return-purchase-own-shares (2015-04-24) - SH03
-
appoint-person-director-company-with-name-date (2015-03-17) - AP01
-
accounts-with-accounts-type-small (2015-01-21) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
change-person-director-company-with-change-date (2014-05-22) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
mortgage-alter-floating-charge (2013-08-22) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2013-08-16) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-28) - SH01
-
resolution (2012-12-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
legacy (2010-09-17) - 88(2)
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-04) - AP01
-
legacy (2009-12-03) - 88(2)
-
appoint-person-director-company-with-name (2009-12-03) - AP01
-
legacy (2009-10-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-03-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-08) - 410(Scot)
-
legacy (2006-07-05) - 88(2)R
-
legacy (2006-07-05) - 225
-
incorporation-company (2006-06-29) - NEWINC