This company is commonly known as Uvison Technologies Limited. The company was founded 21 years ago and was given the registration number 04718736. The firm's registered office is in SEVENOAKS. You can find them at Unit 6 Nepicar Park London Road, Wrotham, Sevenoaks, Kent. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | UVISON TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04718736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, England, TN15 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Secretary | 01 April 2003 | Active |
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Director | 15 November 2023 | Active |
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Director | 15 November 2023 | Active |
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Director | 01 April 2003 | Active |
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Director | 01 April 2003 | Active |
Unit 6 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF | Director | 15 November 2023 | Active |
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Secretary | 01 April 2003 | Active |
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Director | 01 April 2003 | Active |
Uvison Group Limited | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Nepicar Park, London Road, Sevenoaks, United Kingdom, TN15 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.