This company is commonly known as Unifiller Systems Uk Ltd. The company was founded 11 years ago and was given the registration number 08141815. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | UNIFILLER SYSTEMS UK LTD |
---|---|---|
Company Number | : | 08141815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England, NN8 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Secretary | 21 October 2015 | Active |
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Director | 24 October 2016 | Active |
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Director | 01 December 2021 | Active |
5875, Vardon Pl., Delta, Canada, V4L 1E8 | Secretary | 13 July 2012 | Active |
5875 Vardon Pl., Delta, Canada, V4L 1E8 | Director | 21 October 2015 | Active |
236, Centennial Pkwy, Delta, Canada, V4L 1K5 | Director | 13 July 2012 | Active |
5248, Paton Drive, Delta, Canada, V4G 3Z9 | Director | 13 July 2012 | Active |
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA | Director | 24 October 2016 | Active |
Unifiller Systems Inc. | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 7621, Macdonald Road, Delta, Canada, |
Nature of control | : |
|
Mr Stewart Macpherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA |
Nature of control | : |
|
Mr Benno Alois Lukas Bucher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA |
Nature of control | : |
|
Mr Kuno Kurschner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Officers | Change person secretary company with change date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.