UKBizDB.co.uk

UNINN BAILEY STREET LIMITED

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

This company is commonly known as Uninn Bailey Street Limited. The company was founded 6 years ago and was given the registration number 11204143. The firm's registered office is in KING'S LYNN. You can find them at 19 King Street, , King's Lynn, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNINN BAILEY STREET LIMITED
Company Number:11204143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:19 King Street, King's Lynn, England, PE30 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, King Street, King's Lynn, England, PE30 1HB

Director14 December 2018Active
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director28 April 2023Active
2175, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Secretary10 September 2018Active
19, King Street, King's Lynn, England, PE30 1HB

Director04 December 2019Active
2175, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director13 February 2018Active
2175, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director10 September 2018Active

People with Significant Control

Torsion Developments Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:2175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uninn Arts Tower Holdings Limited
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:19, King Street, King's Lynn, United Kingdom, PE30 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Thomas Spencer
Notified on:13 February 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:2175, Century Way, Leeds, United Kingdom, LS15 8ZB
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 (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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-07Address

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

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
2023-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

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
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.