UKBizDB.co.uk

UNIKA SALES (TEXTILES) LIMITED

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

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.

Company Information

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:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Villa, Belle Vue Lane, Blidworth, Mansfield, United Kingdom, NG21 0SF

Secretary29 November 2010Active
2nd Floor 39, Bore Street, Lichfield, WS13 6LZ

Director14 May 2019Active
22 The Walnuts Frognall, Deeping St James, Peterborough, PE6 8RR

Secretary17 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 August 1994Active
5 Barrack Lane, The Park, Nottingham, Notts, United Kingdom, NG7 1AN

Director01 January 2007Active
22 The Walnuts Frognall, Deeping St James, Peterborough, PE6 8RR

Director17 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-30Address

Change registered office address company with date old address new address.

Download
2023-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Change account reference date company previous extended.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.