UK EXPORTERS LIMITED
157 REDLAND ROAD

Hellopages » Bristol » Bristol, City of » BS6 6YE

Company number 04485128
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address WORMALD AND PARTNERS, REDLAND HOUSE, 157 REDLAND ROAD, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of UK EXPORTERS LIMITED are www.ukexporters.co.uk, and www.uk-exporters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Uk Exporters Limited is a Private Limited Company. The company registration number is 04485128. Uk Exporters Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Uk Exporters Limited is Wormald and Partners Redland House 157 Redland Road Bristol Bs6 6ye. The company`s financial liabilities are £8.26k. It is £-2.32k against last year. The cash in hand is £13.65k. It is £10.8k against last year. And the total assets are £33.63k, which is £3.72k against last year. KENEHAN, Anne is a Secretary of the company. O'SULLIVAN, Kathryn is a Director of the company. Secretary SULLIVAN, Kate has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GEORGE, Tim has been resigned. Director O'SULLIVAN, James Francis has been resigned. Director O'SULLIVAN, James has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


uk exporters Key Finiance

LIABILITIES £8.26k
-22%
CASH £13.65k
+378%
TOTAL ASSETS £33.63k
+12%
All Financial Figures

Current Directors

Secretary
KENEHAN, Anne
Appointed Date: 01 February 2004

Director
O'SULLIVAN, Kathryn
Appointed Date: 01 February 2004
71 years old

Resigned Directors

Secretary
SULLIVAN, Kate
Resigned: 01 February 2004
Appointed Date: 30 August 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 14 July 2002

Director
GEORGE, Tim
Resigned: 01 December 2002
Appointed Date: 30 August 2002
73 years old

Director
O'SULLIVAN, James Francis
Resigned: 30 November 2010
Appointed Date: 01 January 2010
72 years old

Director
O'SULLIVAN, James
Resigned: 31 December 2003
Appointed Date: 01 October 2002
72 years old

Nominee Director
BUYVIEW LTD
Resigned: 30 August 2002
Appointed Date: 14 July 2002

Persons With Significant Control

James O'Sullivan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

UK EXPORTERS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 14 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
05 Sep 2002
Secretary resigned
05 Sep 2002
Director resigned
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed
14 Jul 2002
Incorporation