This company is commonly known as Unigro Limited. The company was founded 25 years ago and was given the registration number 03723551. The firm's registered office is in LONGFIELD. You can find them at Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | UNIGRO LIMITED |
---|---|---|
Company Number | : | 03723551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | 22 January 2004 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | 23 February 2014 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Secretary | 01 March 2005 | Active |
Tara, Ridge Lane, Culverstone, Meopham, DA13 0DP | Secretary | 02 April 2001 | Active |
23 Rancliffe Gardens, London, SE9 6JZ | Secretary | 01 March 1999 | Active |
102 Wrotham Road, Gravesend, DA11 0QH | Secretary | 24 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 March 1999 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | 30 January 2001 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | 30 January 2001 | Active |
Tara, Ridge Lane, Culverstone, Meopham, DA13 0DP | Director | 01 March 1999 | Active |
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | 31 January 2001 | Active |
Ivy Cottage, Bowcombe Road, Newport, PO30 3HZ | Director | 01 January 2001 | Active |
23 Rancliffe Gardens, London, SE9 6JZ | Director | 01 March 1999 | Active |
102 Wrotham Road, Gravesend, DA11 0QH | Director | 24 September 2002 | Active |
Highcroft, 79 Kippington Road, Sevenoaks, TN13 2LN | Director | 19 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type small. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-06-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.