This company is commonly known as Unicorn Products Limited. The company was founded 82 years ago and was given the registration number 00370646. The firm's registered office is in EDENBRIDGE. You can find them at South Barn, Crockham Park Crockham Hill, Edenbridge, Kent. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | UNICORN PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00370646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1941 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Barn, Crockham Park Crockham Hill, Edenbridge, Kent, TN8 6UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hilders Close, Edenbridge, TN8 6LA | Secretary | 03 September 2003 | Active |
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6UP | Director | 01 December 2022 | Active |
14 Tennyson Road, Stratford Upon Avon, CV37 7JU | Director | 10 July 2000 | Active |
Ringmere Town Hill, Lingfield, RH7 6AG | Director | 28 January 1993 | Active |
Cawsworth 14a Manor Way, Purley, CR8 3BH | Director | 19 March 1993 | Active |
The Coppice, Beech Avenue, Sanderstead, CR2 0NL | Director | - | Active |
South Barn, Crockham Park, Crockham Hill, Edenbridge, England, TN8 6UP | Director | 25 April 2013 | Active |
Gunn & Moore Trent Lane Colwick Nottingham, Trent Lane, Nottingham, England, NG2 4DS | Director | 23 April 2021 | Active |
Vicars Croft Barn, Conery Lane, Whatton, Nottingham, NG13 9FJ | Director | 29 September 1993 | Active |
56, Northdown Road, Longfield, DA3 7QW | Secretary | 30 October 1998 | Active |
15 Leander Road, Thornton Heath, CR7 6JY | Secretary | - | Active |
Paynes Cottage, Charlwood Farm, East Grinstead, RH19 4JW | Secretary | - | Active |
65 Crystal Palace Road, East Dulwich, SE22 9EY | Secretary | 30 March 2001 | Active |
13 Monahan Avenue, Purley, CR8 3BB | Director | - | Active |
Paynes Cottage, Charlwood Farm, East Grinstead, RH19 4JW | Director | - | Active |
28 Stanstead Road, Caterham, CR3 6AA | Director | - | Active |
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6UP | Director | 01 July 2017 | Active |
27 Westland Drive, Hayes, Bromley, BR2 7HE | Director | 28 January 1993 | Active |
27 Westland Drive, Hayes, Bromley, BR2 7HE | Director | - | Active |
51 The Avenue, Cheam, SM2 7QE | Director | 01 January 1999 | Active |
Boyces Barn, Staplecross, Robertsbridge, TN32 5RP | Director | 29 September 1993 | Active |
Mr Richard Francis Stanley Lowy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | South Barn, Edenbridge, TN8 6UP |
Nature of control | : |
|
Mr Edward Robert Charles Lowy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | South Barn, Edenbridge, TN8 6UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.