UKBizDB.co.uk

U INTERNATIONAL LIMITED

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

This company is commonly known as U International Limited. The company was founded 23 years ago and was given the registration number 04142061. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:U INTERNATIONAL LIMITED
Company Number:04142061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Murrell Green Business Park, London Road, Hook, England, RG27 9GR

Secretary17 December 2020Active
3, Murrell Green Business Park, London Road, Hook, England, RG27 9GR

Director16 January 2001Active
3 Murrell Green Business Park, London Road, Hook, England, RG27 9GR

Director17 December 2020Active
3, Murrell Green Business Park, London Road, Hook, England, RG27 9GR

Secretary16 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 January 2001Active

People with Significant Control

Mr Kenny George Fish
Notified on:17 December 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:3 Murrell Green Business Park, London Road, Hook, England, RG27 9GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sheree Roberta Fish
Notified on:24 March 2020
Status:Active
Date of birth:February 1955
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sheree Roberta Fish
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham Colin Fish
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:3 Murrell Green Business Park, London Road, Hook, England, RG27 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Capital

Capital return purchase own shares.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.