UFP (UK) LIMITED
BRADFORD UNIFORCE PRODUCTS LIMITED

Hellopages » West Yorkshire » Bradford » BD4 6SE

Company number 02886891
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address ENTERPRISE HOUSE ROYDSDALE WAY, EUROWAY TRADING ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 527,778 . The most likely internet sites of UFP (UK) LIMITED are www.ufpuk.co.uk, and www.ufp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Ufp Uk Limited is a Private Limited Company. The company registration number is 02886891. Ufp Uk Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Ufp Uk Limited is Enterprise House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire Bd4 6se. . STOKES, Nicholas Charles is a Secretary of the company. ARSHAD, Sajad is a Director of the company. ZARKA, Charles is a Director of the company. Secretary ARSHAD, Sajad has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
STOKES, Nicholas Charles
Appointed Date: 30 January 1998

Director
ARSHAD, Sajad
Appointed Date: 12 January 1994
55 years old

Director
ZARKA, Charles
Appointed Date: 12 January 1994
69 years old

Resigned Directors

Secretary
ARSHAD, Sajad
Resigned: 30 January 1998
Appointed Date: 12 January 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Ufp International Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UFP (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 12 January 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 527,778

03 Oct 2015
Full accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 527,778

...
... and 67 more events
30 Mar 1994
Ad 10/02/94--------- £ si 49998@1=49998 £ ic 2/50000

30 Mar 1994
Accounting reference date notified as 31/12

16 Feb 1994
Director resigned;new director appointed

16 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

12 Jan 1994
Incorporation

UFP (UK) LIMITED Charges

2 August 2004
Fixed and floating charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 20 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Charge and assignment by way of security over the benefical interest of agreements
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charges and agrees to charge to and in favour of the bank…
7 November 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a land to the…
22 July 2002
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 1 August 2002
Status: Satisfied on 20 June 2006
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed equitable charge any receivable (as defined…
18 November 1998
Mortgage debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 20 June 2006
Persons entitled: Credit Lyonnais Sa
Description: Este house ripley road bradford west yorkshire BD4 together…