UXTAN LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07232342
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Liliane Viera De Souza Reis as a secretary on 16 September 2016. The most likely internet sites of UXTAN LIMITED are www.uxtan.co.uk, and www.uxtan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Uxtan Limited is a Private Limited Company. The company registration number is 07232342. Uxtan Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Uxtan Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . FARRAR, Nikolas Wade is a Director of the company. Secretary VIERA DE SOUZA REIS, Liliane has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FARRAR, Nikolas Wade
Appointed Date: 22 April 2010
51 years old

Resigned Directors

Secretary
VIERA DE SOUZA REIS, Liliane
Resigned: 16 September 2016
Appointed Date: 08 July 2015

Director
HOLDER, Michael
Resigned: 22 April 2010
Appointed Date: 22 April 2010
64 years old

Persons With Significant Control

Mr Nikolas Wade Farrar
Notified on: 9 September 2016
51 years old
Nature of control: Ownership of shares – 75% or more

UXTAN LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Oct 2016
Termination of appointment of Liliane Viera De Souza Reis as a secretary on 16 September 2016
01 Jun 2016
Director's details changed for Mr Nikolas Wade Farrar on 1 June 2016
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

...
... and 11 more events
10 Jun 2010
Termination of appointment of Michael Holder as a director
02 Jun 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2 June 2010
01 Jun 2010
Current accounting period shortened from 30 April 2011 to 31 March 2011
01 Jun 2010
Appointment of Mr Nikolas Wade Farrar as a director
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted