This company is commonly known as Chediston Unique Ltd. The company was founded 9 years ago and was given the registration number 09613245. The firm's registered office is in NUNEATON. You can find them at 144 Haunchwood Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CHEDISTON UNIQUE LTD |
---|---|---|
Company Number | : | 09613245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 Haunchwood Road, Nuneaton, United Kingdom, CV10 8DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
94 The Drive, Feltham, United Kingdom, TW14 0AL | Director | 18 May 2021 | Active |
86 Glenmore Gardens, Norwich, United Kingdom, NR3 2RW | Director | 01 October 2019 | Active |
52 Eleanor Street, Sheffield, England, S9 5AX | Director | 24 April 2019 | Active |
47, Nelson Close, Daventry, United Kingdom, NN11 4JF | Director | 03 August 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
13 Ellesmere Avenue, Newcastle Upon Tyne, United Kingdom, NE5 2LN | Director | 10 August 2020 | Active |
54, Auldhame Street, Coatbridge, United Kingdom, ML5 2EX | Director | 19 April 2017 | Active |
144 Haunchwood Road, Nuneaton, United Kingdom, CV10 8DJ | Director | 26 October 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Louis Beard | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94 The Drive, Feltham, United Kingdom, TW14 0AL |
Nature of control | : |
|
Mr Raman Kumar | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 144 Haunchwood Road, Nuneaton, United Kingdom, CV10 8DJ |
Nature of control | : |
|
Mr Steven Elliott | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Ellesmere Avenue, Newcastle Upon Tyne, United Kingdom, NE5 2LN |
Nature of control | : |
|
Mr Andrei Blana | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86 Glenmore Gardens, Norwich, United Kingdom, NR3 2RW |
Nature of control | : |
|
Mr Gary Dodds | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 52 Eleanor Street, Sheffield, England, S9 5AX |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Nicholas Gallagher | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-17 | Dissolution | Dissolution application strike off company. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.