UNDERCAUSE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 2RW

Company number 03210992
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address CROMWELL HOUSE, THORNWELL LANE THORPE HESLEY, ROTHERHAM, S YORKSHIRE, S61 2RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UNDERCAUSE LIMITED are www.undercause.co.uk, and www.undercause.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Undercause Limited is a Private Limited Company. The company registration number is 03210992. Undercause Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Undercause Limited is Cromwell House Thornwell Lane Thorpe Hesley Rotherham S Yorkshire S61 2rw. . HART, Susan Lynn is a Secretary of the company. HART, Terence Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HART, Susan Lynn
Appointed Date: 19 July 1996

Director
HART, Terence Michael
Appointed Date: 19 July 1996
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1996
Appointed Date: 12 June 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 1996
Appointed Date: 12 June 1996

UNDERCAUSE LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

06 Sep 2015
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
09 Aug 1996
New director appointed
28 Jul 1996
Secretary resigned
28 Jul 1996
Director resigned
28 Jul 1996
Registered office changed on 28/07/96 from: 1 mitchell lane bristol BS1 6BU
12 Jun 1996
Incorporation

UNDERCAUSE LIMITED Charges

20 March 2002
Legal charge
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 264 handsworth…
7 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…