UKBizDB.co.uk

UNICREST MARKETING LIMITED

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

This company is commonly known as Unicrest Marketing Limited. The company was founded 30 years ago and was given the registration number 02840972. The firm's registered office is in ISWICH. You can find them at Station Cottage The Street, Nacton, Iswich, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNICREST MARKETING LIMITED
Company Number:02840972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Station Cottage The Street, Nacton, Iswich, Suffolk, England, IP10 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

Director30 March 1994Active
35 Bennett Grove, Lewisham, London, SE13 7RF

Secretary30 March 1994Active
Thurleston Hall, Henley Road, Ipswich, IP1 6PD

Secretary30 July 1993Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary26 June 2012Active
122 Wilkinson Drive, Kesgrave, Ipswich, IP5 2BX

Secretary30 April 2003Active
8, Lynwood Close, Ferndown, England, BH22 9TD

Secretary16 July 2018Active
The Cottage Hillcrest Lodge, Third Avenue, Walton On The Naze, CO14 8JU

Secretary30 June 1999Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary30 July 1993Active
Mizpam 53 Coopers Way, Barham, Ipswich, IP6 0TF

Director30 July 1993Active
Thurleston Hall, Henley Road, Ipswich, IP1 6PD

Director30 July 1993Active
Station Cottage, The Street, Nacton, Iswich, England, IP10 0HR

Director11 February 2019Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Director17 December 1995Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director30 July 1993Active
Mizpah 53 Coopers Way, Barham, Ipswich, IP6 0TF

Director30 July 1993Active

People with Significant Control

Mr Graham Avery
Notified on:01 July 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Station Cottage, The Street, Ipswich, England, IP10 0HR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.