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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU | Secretary | 10 October 2012 | Active |
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU | Director | 10 October 2012 | Active |
Zeal House, 8 Deer Park Road, London, United Kingdom, SW19 3UU | Director | 23 December 2014 | Active |
105 Tyrone Road, Thorpe Bay, SS1 3HD | Secretary | - | Active |
Zeal House, 8, Deer Park Road, London, United Kingdom, SW19 3UU | Director | 01 April 2014 | Active |
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 | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type small. | Download |
2015-12-23 | Accounts | Accounts with accounts type small. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Document replacement | Second filing of form with form type. | Download |
2015-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.