UKBizDB.co.uk

UNIMEAD LIMITED

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

This company is commonly known as Unimead Limited. The company was founded 23 years ago and was given the registration number 04165895. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:UNIMEAD LIMITED
Company Number:04165895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 2001
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director27 February 2001Active
Playden House, Military Road, Rye, TN31 7NY

Secretary01 February 2004Active
41a Bell Street, Reigate, RH2 7AQ

Corporate Secretary01 July 2004Active
41a Bell Street, Reigate, RH2 7AQ

Corporate Secretary27 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2001Active
Rock Channel East, Rye, United Kingdom, TN31 7HJ

Director20 April 2015Active
67 The Chase, Wallington, England, SM6 8LZ

Director01 January 2016Active
3 Golden Close, Brixham, TQ5 9QT

Director01 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2001Active

People with Significant Control

Mr Garry Fox
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Hall House, The Street, Appledore, United Kingdom, TN26 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-09Insolvency

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

Download
2022-05-11Address

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

Download
2022-02-03Insolvency

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

Download
2021-03-08Insolvency

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

Download
2020-01-30Insolvency

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

Download
2019-01-03Address

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

Download
2018-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-20Resolution

Resolution.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Appoint person director company with name date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Officers

Change person director company with change date.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.