UKBizDB.co.uk

ONIMPEX (UK) LIMITED

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

This company is commonly known as Onimpex (uk) Limited. The company was founded 22 years ago and was given the registration number 04352817. The firm's registered office is in WARRINGTON. You can find them at 1st Floor, 264 Manchester Rd, Warrington, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ONIMPEX (UK) LIMITED
Company Number:04352817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1st Floor, 264 Manchester Rd, Warrington, Cheshire, England, WA1 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Blackley Close, Latchford, Warrington, WA4 1JA

Secretary14 January 2002Active
43 Arran Close, Fearnhead, Warrington, WA2 0AN

Director14 January 2002Active
25 Blackley Close, Latchford, Warrington, WA4 1JA

Director14 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2002Active

People with Significant Control

Mr Denis Cain
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Railway Court, 686 Knutsford Road, Warrington, United Kingdom, WA4 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Railway Court, 686 Knutsford Road, Warrington, United Kingdom, WA4 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Neil Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Railway Court, 686 Knutsford Road, Warrington, United Kingdom, WA4 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Cain
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:9, Highwood Road, Warrington, United Kingdom, WA4 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:43, Arran Close, Warrington, United Kingdom, WA2 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Neil Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:25, Blackley Close, Warrington, United Kingdom, WA4 1JA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Address

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

Download
2018-02-13Address

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

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.