UKBizDB.co.uk

UNEX DESIGNS LIMITED

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

This company is commonly known as Unex Designs Limited. The company was founded 37 years ago and was given the registration number 02061994. The firm's registered office is in DEVON. You can find them at 7 St Pauls Road, Newton Abbot, Devon, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:UNEX DESIGNS LIMITED
Company Number:02061994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chieo Amare, 5 Hawthorn Park Close, Torquay, TQ2 6SS

Secretary30 May 2007Active
7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP

Director-Active
C/O Unex Designs Ltd, Woodland Road, Torquay, England, TQ2 7AT

Director01 February 1999Active
C/O Unex Designs Ltd, Woodland Road, Torquay, England, TQ2 7AT

Director04 August 2005Active
Rook Farm, Parsonage Lane, Littlehempston, TQ9 6NA

Secretary21 August 1992Active
Lower Blagdon House, Lower Blagdon, Paignton,

Secretary11 August 1991Active
Ivy House Lyme Road, Axminster, EX13 5AZ

Secretary-Active
Ivy House Lyme Road, Axminster, EX13 5AZ

Director-Active
7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP

Director12 November 2015Active

People with Significant Control

Unex (Southwest) Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:7, St. Pauls Road, Newton Abbot, England, TQ12 2HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martyn Christopher Barklett-Judge
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:7 St Pauls Road, Devon, TQ12 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George John Copeland
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:7 St Pauls Road, Devon, TQ12 2HP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.