UKBizDB.co.uk

UNIKA GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director07 January 2024Active
Ips Adhesives, 600 Ellis Road, Durham, United States, 27703

Director01 January 2021Active
Ips Corporation, 455 W. Victoria Street, Compton, United States, 90220

Director01 January 2021Active
11, The Cloisters, Newcastle Upon Tyne, NE7 7LS

Secretary24 January 2008Active
Crescent House, Carnegie Campus, Dunfermline, KY11 8GR

Corporate Secretary17 December 2007Active
Ips Adhesives Europe, New York Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF

Director10 June 2022Active
455, W. Victoria Street, Compton, United States, 90220

Director16 January 2020Active
11, The Cloisters, Newcastle Upon Tyne, NE7 7LS

Director24 January 2008Active
455, W. Victoria Street, Compton, United States, 90220

Director16 January 2020Active
600, Ellis Road, Durham, United States, 27703

Director16 January 2020Active
455, W. Victoria Street, Compton, United States,

Director28 September 2021Active
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director07 March 2017Active
20 Beverley Gardens, North Shields, NE30 4NS

Director24 January 2008Active
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, England, NE3 4BB

Director17 December 2007Active
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, England, NE3 4BB

Director07 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.