UKBizDB.co.uk

UNIBLUE LIMITED

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

This company is commonly known as Uniblue Limited. The company was founded 21 years ago and was given the registration number 04573265. The firm's registered office is in SKIPTON. You can find them at Unit 3 Marton Mills, Sawley Street, Skipton, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UNIBLUE LIMITED
Company Number:04573265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3 Marton Mills, Sawley Street, Skipton, North Yorkshire, BD23 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Marton Mills, Sawley Street, Skipton, United Kingdom, BD23 1SX

Secretary18 January 2005Active
Unit 3, Marton Mills, Sawley Street, Skipton, United Kingdom, BD23 1SX

Director18 January 2005Active
21 Hillside Crescent, Skipton, BD23 2LE

Secretary30 August 2003Active
13 Greatwood Avenue, Skipton, BD23 2RT

Secretary25 October 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary25 October 2002Active
Unit 3, Marton Mills, Sawley Street, Skipton, United Kingdom, BD23 1SX

Director25 October 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director25 October 2002Active

People with Significant Control

Mr Andrew George Whitney
Notified on:01 July 2016
Status:Active
Date of birth:June 1975
Nationality:Australian
Country of residence:England
Address:The Whippet, Terrington, York, England, YO60 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 3, Marton Mills, Skipton, BD23 1SX
Nature of control:
  • Significant influence or control
Mr Anthony Richard Howsen
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 3, Marton Mills, Skipton, BD23 1SX
Nature of control:
  • Significant influence or control
Mr Mohammed Nawaz
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 3, Marton Mills, Skipton, BD23 1SX
Nature of control:
  • Significant influence or control

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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Accounts

Change account reference date company previous shortened.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.