Uvenco Uk Plc

DataGardener
dissolved

Uvenco Uk Plc

06135746Public Limited With Share Capital

6A Nesbitts Alley, Barnet, EN55XG
Incorporated

05/03/2007

Company Age

19 years

Directors

4

Employees

SIC Code

47990

Risk

Company Overview

Registration, classification & business activity

Uvenco Uk Plc (06135746) is a public limited with share capital incorporated on 05/03/2007 (19 years old) and registered in barnet, EN55XG. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Public Limited With Share Capital
SIC: 47990
Incorporated 05/03/2007
EN55XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

8

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2018
Resolution
Category:Resolution
Date:19-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:01-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Resolution
Category:Resolution
Date:27-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:21-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-08-2015
Capital Allotment Shares
Category:Capital
Date:12-06-2015
Capital Allotment Shares
Category:Capital
Date:21-05-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:19-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2012
Termination Director Company With Name
Category:Officers
Date:06-06-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:19-03-2012
Termination Director Company With Name
Category:Officers
Date:19-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2011
Second Filing Of Form With Form Type
Category:Document Replacement
Date:26-09-2011
Termination Director Company With Name
Category:Officers
Date:14-09-2011
Legacy
Category:Mortgage
Date:29-03-2011
Legacy
Category:Mortgage
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Capital Allotment Shares
Category:Capital
Date:31-12-2010
Move Registers To Sail Company
Category:Address
Date:17-12-2010
Change Sail Address Company
Category:Address
Date:16-12-2010
Termination Secretary Company With Name
Category:Officers
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2010
Capital Allotment Shares
Category:Capital
Date:12-01-2010
Resolution
Category:Resolution
Date:12-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2009
Legacy
Category:Mortgage
Date:22-09-2009
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Address
Date:02-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2018
Filing Date30/06/2017
Latest Accounts31/12/2016

Trading Addresses

6A Nesbitts Alley, High Street, Barnet, EN55XGRegistered
Unit 1 Bradley House Moston Road, Manchester, M241SE
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, SW184RL

Contact

6A Nesbitts Alley, Barnet, EN55XG