UKBizDB.co.uk

UNIGRO LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Director22 January 2004Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Director23 February 2014Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Secretary01 March 2005Active
Tara, Ridge Lane, Culverstone, Meopham, DA13 0DP

Secretary02 April 2001Active
23 Rancliffe Gardens, London, SE9 6JZ

Secretary01 March 1999Active
102 Wrotham Road, Gravesend, DA11 0QH

Secretary24 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 1999Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Director30 January 2001Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Director30 January 2001Active
Tara, Ridge Lane, Culverstone, Meopham, DA13 0DP

Director01 March 1999Active
Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LZ

Director31 January 2001Active
Ivy Cottage, Bowcombe Road, Newport, PO30 3HZ

Director01 January 2001Active
23 Rancliffe Gardens, London, SE9 6JZ

Director01 March 1999Active
102 Wrotham Road, Gravesend, DA11 0QH

Director24 September 2002Active
Highcroft, 79 Kippington Road, Sevenoaks, TN13 2LN

Director19 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 March 1999Active

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type audited abridged.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type small.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-06-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.