UKBizDB.co.uk

UNEX LIMITED

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

This company is commonly known as Unex Limited. The company was founded 18 years ago and was given the registration number 05597421. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Unex House, Church Lane, Stetchworth, Cambridgeshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNEX LIMITED
Company Number:05597421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Secretary29 July 2016Active
Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

Director21 September 2010Active
Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

Director19 October 2005Active
Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

Director13 June 2013Active
Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

Director01 January 2019Active
Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

Secretary05 November 2008Active
Newlands Cottage, Widdington, Saffron Walden, CB11 3SN

Secretary19 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 2005Active
Newlands Cottage, Widdington, Saffron Walden, CB11 3SN

Director19 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 October 2005Active

People with Significant Control

Unex Holdings Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Unex House, Church Lane, Newmarket, England, CB8 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Jerome Gredley
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:Unex House, Church Lane, Cambridgeshire, CB8 9TN
Nature of control:
  • Significant influence or control
Mr Timothy Casey Oscar Gredley
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Unex House, Church Lane, Cambridgeshire, CB8 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Pollyana Georgina Gredley
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Address:Unex House, Church Lane, Cambridgeshire, CB8 9TN
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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-29Accounts

Legacy.

Download
2022-03-29Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type small.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.