This company is commonly known as Uniave Limited. The company was founded 19 years ago and was given the registration number NI053551. The firm's registered office is in HOLYWOOD. You can find them at 146 High Street, , Holywood, County Down. This company's SIC code is 41100 - Development of building projects.
Name | : | UNIAVE LIMITED |
---|---|---|
Company Number | : | NI053551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2005 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 146 High Street, Holywood, County Down, BT18 9HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Station Road, Holywood, BT18 0BT | Director | 08 February 2008 | Active |
39 Old Quay Road, Holywood, BT18 0AL | Secretary | 13 January 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 13 January 2005 | Active |
39 Old Quay Road, Holywood, Co. Down, BT18 0AL | Director | 30 January 2007 | Active |
4 The Grange, Comber, Newtownards, BT23 5TB | Director | 13 January 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 13 January 2005 | Active |
Mr Stuart Trevor Knox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 66, Station Road, Holywood, Northern Ireland, BT18 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-17 | Gazette | Gazette filings brought up to date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.