UNDERHILL GROUP LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7LX

Company number 04329376
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address PLYMBRIDGE ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7LX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Director's details changed for Mr Keith Underhill on 8 July 2016. The most likely internet sites of UNDERHILL GROUP LIMITED are www.underhillgroup.co.uk, and www.underhill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Underhill Group Limited is a Private Limited Company. The company registration number is 04329376. Underhill Group Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Underhill Group Limited is Plymbridge Road Estover Plymouth Devon Pl6 7lx. . UNDERHILL, Michael John is a Secretary of the company. UNDERHILL, Keith is a Director of the company. UNDERHILL, Michael John is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
UNDERHILL, Michael John
Appointed Date: 20 February 2002

Director
UNDERHILL, Keith
Appointed Date: 20 February 2002
77 years old

Director
UNDERHILL, Michael John
Appointed Date: 20 February 2002
75 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 February 2002
Appointed Date: 27 November 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 February 2002
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Michael John Underhill
Notified on: 26 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Underhill
Notified on: 26 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNDERHILL GROUP LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
26 Jul 2016
Director's details changed for Mr Keith Underhill on 8 July 2016
05 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

...
... and 40 more events
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
27 Nov 2001
Incorporation

UNDERHILL GROUP LIMITED Charges

15 July 2015
Charge code 0432 9376 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gleason works, plymbridge road, plymouth…
31 March 2015
Charge code 0432 9376 0001
Delivered: 17 April 2015
Status: Satisfied on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Gleason works plymbridge road plymouth…