UKBizDB.co.uk

UNINN ARTS TOWER HOLDINGS LIMITED

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

This company is commonly known as Uninn Arts Tower Holdings Limited. The company was founded 6 years ago and was given the registration number 11372289. The firm's registered office is in KING'S LYNN. You can find them at 19 King Street, , King's Lynn, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UNINN ARTS TOWER HOLDINGS LIMITED
Company Number:11372289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:19 King Street, King's Lynn, Norfolk, United Kingdom, PE30 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director21 May 2018Active
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director28 April 2023Active
19 King Street, King's Lynn, United Kingdom, PE30 1HB

Director21 May 2018Active

People with Significant Control

Uninn Group Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Erec Estates 8th Floor, Eaton House, Coventry, England, CV1 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rui Pan
Notified on:04 September 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:19 King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Qinqin Song
Notified on:04 September 2018
Status:Active
Date of birth:September 1961
Nationality:Chinese
Country of residence:United Kingdom
Address:19 King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chengrun He
Notified on:04 September 2018
Status:Active
Date of birth:March 1990
Nationality:Chinese
Country of residence:United Kingdom
Address:19 King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Erec Estates Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:19, King Street, King's Lynn, England, PE30 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Erec Estates Limited
Notified on:21 May 2018
Status:Active
Address:19 King Street, King's Lynn, PE30 1HB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

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

Download
2024-01-30Accounts

Change account reference date company previous extended.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Address

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

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.