This company is commonly known as Unika Sales (textiles) Limited. The company was founded 29 years ago and was given the registration number 02959698. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park Lynch Wood, Peterborough, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | UNIKA SALES (TEXTILES) LIMITED |
---|---|---|
Company Number | : | 02959698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1994 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Villa, Belle Vue Lane, Blidworth, Mansfield, United Kingdom, NG21 0SF | Secretary | 29 November 2010 | Active |
2nd Floor 39, Bore Street, Lichfield, WS13 6LZ | Director | 14 May 2019 | Active |
22 The Walnuts Frognall, Deeping St James, Peterborough, PE6 8RR | Secretary | 17 August 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 August 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 August 1994 | Active |
5 Barrack Lane, The Park, Nottingham, Notts, United Kingdom, NG7 1AN | Director | 01 January 2007 | Active |
22 The Walnuts Frognall, Deeping St James, Peterborough, PE6 8RR | Director | 17 August 1994 | Active |
Mr Michael Anthony Williams | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 2nd Floor 39, Bore Street, Lichfield, WS13 6LZ |
Nature of control | : |
|
Michael Anthony Williams As Executor Of Mark Graham Williams | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Rutland House, Peterborough, PE2 6PZ |
Nature of control | : |
|
Mrs Pauline Anne Williams As Executrix Of Mark Graham Williams | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Rutland House, Peterborough, PE2 6PZ |
Nature of control | : |
|
Mr Mark Graham Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Barrack Lane, The Park, Nottingham, United Kingdom, NG7 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Change account reference date company previous extended. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.