UTS GROUP LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3EW

Company number 04192469
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address CONNOR HOUSE 30 PILGRIMS WAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE & WEAR, NE32 3EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 8 ; Termination of appointment of Brian Mcananey as a secretary on 30 November 2015. The most likely internet sites of UTS GROUP LIMITED are www.utsgroup.co.uk, and www.uts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Uts Group Limited is a Private Limited Company. The company registration number is 04192469. Uts Group Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Uts Group Limited is Connor House 30 Pilgrims Way Bede Industrial Estate Jarrow Tyne Wear Ne32 3ew. . SADLER, Shaun William is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary MCANANEY, Brian has been resigned. Secretary PRESTON, David William Kingsford has been resigned. Director 1ST CERT FORMATIONS LIMITED has been resigned. Director PRESTON, David William Kingsford has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SADLER, Shaun William
Appointed Date: 02 April 2001
55 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Secretary
MCANANEY, Brian
Resigned: 30 November 2015
Appointed Date: 10 July 2012

Secretary
PRESTON, David William Kingsford
Resigned: 30 April 2012
Appointed Date: 02 April 2001

Director
1ST CERT FORMATIONS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
PRESTON, David William Kingsford
Resigned: 30 April 2012
Appointed Date: 02 April 2001
78 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

UTS GROUP LIMITED Events

19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8

03 Dec 2015
Termination of appointment of Brian Mcananey as a secretary on 30 November 2015
26 Oct 2015
Accounts for a medium company made up to 31 March 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8

...
... and 45 more events
25 Apr 2001
Secretary resigned;director resigned
12 Apr 2001
Registered office changed on 12/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
12 Apr 2001
New director appointed
12 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
Incorporation

UTS GROUP LIMITED Charges

2 September 2014
Charge code 0419 2469 0006
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
4 February 2014
Charge code 0419 2469 0005
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Contains fixed charge.
31 May 2013
Charge code 0419 2469 0004
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 April 2012
Assignment of life policy
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Zurich, 4955-90W-dps, shaun william saddler. £1,000,000 see…
3 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
29 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…