UKBizDB.co.uk

EQUALLY UNIQUE LIMITED

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

This company is commonly known as Equally Unique Limited. The company was founded 4 years ago and was given the registration number 12461596. The firm's registered office is in STOKE-ON-TRENT. You can find them at 43 Sandbach Road South, Alsager, Stoke-on-trent, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:EQUALLY UNIQUE LIMITED
Company Number:12461596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:43 Sandbach Road South, Alsager, Stoke-on-trent, England, ST7 2LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Director01 February 2023Active
94, West Street, Crewe, England, CW1 3HE

Director19 January 2023Active
94, West Street, Crewe, England, CW1 3HE

Director13 February 2020Active
94, West Street, Crewe, England, CW1 3HE

Director23 February 2021Active
94, West Street, Crewe, England, CW1 3HE

Director01 August 2020Active
43, Sandbach Road South, Alsager, Stoke-On-Trent, England, ST7 2LW

Director01 August 2020Active

People with Significant Control

Ms Leanne Holmes
Notified on:01 September 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Eardley
Notified on:25 February 2021
Status:Active
Date of birth:December 1966
Nationality:English
Country of residence:England
Address:94, West Street, Crewe, England, CW1 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Brunt
Notified on:13 February 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:43, Sandbach Road South, Stoke-On-Trent, England, ST7 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-17Address

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

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Resolution

Resolution.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.