UKBizDB.co.uk

CHEDISTON UNIQUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:144 Haunchwood Road, Nuneaton, United Kingdom, CV10 8DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
94 The Drive, Feltham, United Kingdom, TW14 0AL

Director18 May 2021Active
86 Glenmore Gardens, Norwich, United Kingdom, NR3 2RW

Director01 October 2019Active
52 Eleanor Street, Sheffield, England, S9 5AX

Director24 April 2019Active
47, Nelson Close, Daventry, United Kingdom, NN11 4JF

Director03 August 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
13 Ellesmere Avenue, Newcastle Upon Tyne, United Kingdom, NE5 2LN

Director10 August 2020Active
54, Auldhame Street, Coatbridge, United Kingdom, ML5 2EX

Director19 April 2017Active
144 Haunchwood Road, Nuneaton, United Kingdom, CV10 8DJ

Director26 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.