UKBizDB.co.uk

UNIFILLER SYSTEMS UK LTD

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England, NN8 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Secretary21 October 2015Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director24 October 2016Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 December 2021Active
5875, Vardon Pl., Delta, Canada, V4L 1E8

Secretary13 July 2012Active
5875 Vardon Pl., Delta, Canada, V4L 1E8

Director21 October 2015Active
236, Centennial Pkwy, Delta, Canada, V4L 1K5

Director13 July 2012Active
5248, Paton Drive, Delta, Canada, V4G 3Z9

Director13 July 2012Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director24 October 2016Active

People with Significant Control

Unifiller Systems Inc.
Notified on:08 May 2020
Status:Active
Country of residence:Canada
Address:7621, Macdonald Road, Delta, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Change account reference date company previous shortened.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Change person secretary company with change date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Address

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

Download

Copyright © 2024. All rights reserved.