UKBizDB.co.uk

UNI ASSIST LTD

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

This company is commonly known as Uni Assist Ltd. The company was founded 16 years ago and was given the registration number 06271491. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:UNI ASSIST LTD
Company Number:06271491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Secretary06 October 2009Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director06 October 2009Active
45, Berkeley Avenue, Bexleyheath, United Kingdom, DA7 4TY

Secretary06 June 2007Active
Wellesley House Duke Of, Wellington Avenue Royal Arsenal, London, SE18 6SS

Corporate Secretary06 June 2007Active
17 Fairmont Close, Belvedere, DA17 5LY

Director06 September 2007Active
45 Berkeley Avenue, Bexleyheath, DA7 4TY

Director06 June 2007Active
Wellesley House Duke Of Wellington, Avenue Royal Arsenal, London, SE18 6SS

Corporate Director06 June 2007Active

People with Significant Control

Mrs Justine Swan
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Holt
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lindsey Claire Holt
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Roy Swan
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
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 (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
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-03Resolution

Resolution.

Download
2018-07-03Capital

Capital cancellation shares.

Download
2018-07-03Capital

Capital return purchase own shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Document replacement

Second filing of form with form type made up date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.