UC SOLUTIONS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3TD

Company number 04751084
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address UNIT 1 & 2, SLOUGH BUSINESS CENTRE BRISTOL WAY, STOKE GARDENS, SLOUGH, BERKSHIRE, SL1 3TD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 46510 - Wholesale of computers, computer peripheral equipment and software, 46660 - Wholesale of other office machinery and equipment, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Aftab Vellani on 10 January 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of UC SOLUTIONS LIMITED are www.ucsolutions.co.uk, and www.uc-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Uc Solutions Limited is a Private Limited Company. The company registration number is 04751084. Uc Solutions Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Uc Solutions Limited is Unit 1 2 Slough Business Centre Bristol Way Stoke Gardens Slough Berkshire Sl1 3td. . KANTH, Narinder is a Secretary of the company. KUMAR, Sanjeev is a Director of the company. PABLA, Pavandeep Singh is a Director of the company. VELLANI, Aftab is a Director of the company. Secretary KANTH, Amarjit has been resigned. Secretary KANTH, Narinder has been resigned. Secretary KANTH, Ramji has been resigned. Director KANTH, Ramji has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
KANTH, Narinder
Appointed Date: 01 June 2015

Director
KUMAR, Sanjeev
Appointed Date: 01 April 2008
43 years old

Director
PABLA, Pavandeep Singh
Appointed Date: 17 May 2004
45 years old

Director
VELLANI, Aftab
Appointed Date: 01 April 2011
58 years old

Resigned Directors

Secretary
KANTH, Amarjit
Resigned: 17 May 2004
Appointed Date: 01 May 2003

Secretary
KANTH, Narinder
Resigned: 01 January 2015
Appointed Date: 28 June 2007

Secretary
KANTH, Ramji
Resigned: 28 June 2007
Appointed Date: 17 May 2004

Director
KANTH, Ramji
Resigned: 20 June 2014
Appointed Date: 01 May 2003
56 years old

Persons With Significant Control

Mr Aftab Vellani
Notified on: 26 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UC SOLUTIONS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
Director's details changed for Mr Aftab Vellani on 10 January 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200

...
... and 62 more events
03 Dec 2003
Particulars of mortgage/charge
31 May 2003
Particulars of mortgage/charge
16 May 2003
Registered office changed on 16/05/03 from: 52 mildenhall road slough berkshire SL1 3JF
16 May 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
01 May 2003
Incorporation

UC SOLUTIONS LIMITED Charges

15 April 2014
Charge code 0475 1084 0007
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1, 2 & 10 slough business centre, bristol way, slough…
5 April 2013
Debenture
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2010
Debenture
Delivered: 15 May 2010
Status: Satisfied on 26 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 8 March 2010
Status: Satisfied on 29 September 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Fixed and floating charge
Delivered: 3 December 2003
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Deposit deed
Delivered: 31 May 2003
Status: Satisfied on 12 July 2007
Persons entitled: Slough Trading Estate Limited
Description: £3,747. see the mortgage charge document for full details.