This company is commonly known as Unika Group Limited. The company was founded 16 years ago and was given the registration number 06454921. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNIKA GROUP LIMITED |
---|---|---|
Company Number | : | 06454921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 07 January 2024 | Active |
Ips Adhesives, 600 Ellis Road, Durham, United States, 27703 | Director | 01 January 2021 | Active |
Ips Corporation, 455 W. Victoria Street, Compton, United States, 90220 | Director | 01 January 2021 | Active |
11, The Cloisters, Newcastle Upon Tyne, NE7 7LS | Secretary | 24 January 2008 | Active |
Crescent House, Carnegie Campus, Dunfermline, KY11 8GR | Corporate Secretary | 17 December 2007 | Active |
Ips Adhesives Europe, New York Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF | Director | 10 June 2022 | Active |
455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
11, The Cloisters, Newcastle Upon Tyne, NE7 7LS | Director | 24 January 2008 | Active |
455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
600, Ellis Road, Durham, United States, 27703 | Director | 16 January 2020 | Active |
455, W. Victoria Street, Compton, United States, | Director | 28 September 2021 | Active |
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 07 March 2017 | Active |
20 Beverley Gardens, North Shields, NE30 4NS | Director | 24 January 2008 | Active |
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, England, NE3 4BB | Director | 17 December 2007 | Active |
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, England, NE3 4BB | Director | 07 April 2011 | Active |
Ips Adhesives Llc | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 455, W. Victoria Street, Compton, United States, 90220 |
Nature of control | : |
|
Mr Paul Robert Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Unika House, New York Way, Newcastle Upon Tyne, NE27 0QF |
Nature of control | : |
|
Mr Martin Francis Wrightson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Unika House, New York Way, Newcastle Upon Tyne, NE27 0QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type group. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type group. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.