UKBizDB.co.uk

UNIFLAIR LIMITED

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

This company is commonly known as Uniflair Limited. The company was founded 34 years ago and was given the registration number 02439770. The firm's registered office is in LONDON. You can find them at Zeal House, 8, Deer Park Road, London, London. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:UNIFLAIR LIMITED
Company Number:02439770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Zeal House, 8, Deer Park Road, London, London, United Kingdom, SW19 3UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU

Secretary10 October 2012Active
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU

Director10 October 2012Active
Zeal House, 8 Deer Park Road, London, United Kingdom, SW19 3UU

Director23 December 2014Active
105 Tyrone Road, Thorpe Bay, SS1 3HD

Secretary-Active
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU

Director01 April 2014Active
20 Esplanade Gardens, Westcliff On Sea, SS0 8JP

Director-Active
105 Tyrone Road, Thorpe Bay, SS1 3HD

Director-Active
The White Cottage, Rectory Lane, Buckland, RH3 7BH

Director-Active
11 Burlington Place, Reigate, RH2 9HT

Director01 March 1999Active

People with Significant Control

Mr Denis Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU
Nature of control:
  • Significant influence or control
Mr Joseph Tidboald Coles
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU
Nature of control:
  • Significant influence or control
Mr Michael Ian Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audited abridged.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2015-12-23Accounts

Accounts with accounts type small.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Document replacement

Second filing of form with form type.

Download
2015-09-23Accounts

Change account reference date company previous shortened.

Download
2015-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.