This company is commonly known as Underack Limited. The company was founded 47 years ago and was given the registration number 01303734. The firm's registered office is in . You can find them at 84-92 Streatham High Road, London, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | UNDERACK LIMITED |
---|---|---|
Company Number | : | 01303734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1977 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84-92 Streatham High Road, London, SW16 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12b, Ravenshead Close, South Croydon, England, CR2 8RL | Director | 27 November 2020 | Active |
23 Halfmoon Lane, Herne Hill, London, SE21 9JU | Secretary | - | Active |
23 Halfmoon Lane, Hernehill, London, SE21 9JU | Secretary | 31 March 2000 | Active |
Grevillea White Rose Lane, Lower Bourne, Farnham, GU10 3NG | Secretary | 01 December 1996 | Active |
84-92, Streatham High Road, London, SW16 1BS | Director | 22 March 2012 | Active |
5 Woodhall Drive, College Road, London, SE21 7HJ | Director | 20 May 1977 | Active |
84-92 Streatham High Road, London, SW16 1BS | Director | 12 September 2006 | Active |
84-92, Streatham High Road, London, United Kingdom, SW16 1BS | Director | 17 May 2016 | Active |
Brambletye The Hanger, Headley, Bordon, GU35 8SQ | Director | 11 April 1997 | Active |
3 Nilkanth Park Road 5 Rajawadi, Ghatkopak, Bombay 4000077, India, FOREIGN | Director | 01 April 1982 | Active |
Grevillea White Rose Lane, Lower Bourne, Farnham, GU10 3NG | Director | 25 September 1996 | Active |
15 Jalan Penaga, Bukit Bandaraya, Kuala Lumpar, Malaysia, 59100 | Director | 25 August 1995 | Active |
Rotamol Limited | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Metroline House, 118-122 College Road, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Mr Jitendra Manilal Gathani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84-92, Streatham High Road, London, United Kingdom, SW16 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.