UKBizDB.co.uk

UNDERACK LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:84-92 Streatham High Road, London, SW16 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b, Ravenshead Close, South Croydon, England, CR2 8RL

Director27 November 2020Active
23 Halfmoon Lane, Herne Hill, London, SE21 9JU

Secretary-Active
23 Halfmoon Lane, Hernehill, London, SE21 9JU

Secretary31 March 2000Active
Grevillea White Rose Lane, Lower Bourne, Farnham, GU10 3NG

Secretary01 December 1996Active
84-92, Streatham High Road, London, SW16 1BS

Director22 March 2012Active
5 Woodhall Drive, College Road, London, SE21 7HJ

Director20 May 1977Active
84-92 Streatham High Road, London, SW16 1BS

Director12 September 2006Active
84-92, Streatham High Road, London, United Kingdom, SW16 1BS

Director17 May 2016Active
Brambletye The Hanger, Headley, Bordon, GU35 8SQ

Director11 April 1997Active
3 Nilkanth Park Road 5 Rajawadi, Ghatkopak, Bombay 4000077, India, FOREIGN

Director01 April 1982Active
Grevillea White Rose Lane, Lower Bourne, Farnham, GU10 3NG

Director25 September 1996Active
15 Jalan Penaga, Bukit Bandaraya, Kuala Lumpar, Malaysia, 59100

Director25 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-17Accounts

Change account reference date company previous shortened.

Download
2021-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.