UKBizDB.co.uk

UNION MART LIMITED

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

This company is commonly known as Union Mart Limited. The company was founded 11 years ago and was given the registration number 08384155. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 4, Mauretania Road, Nursling, Southampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UNION MART LIMITED
Company Number:08384155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 4, Mauretania Road, Nursling, Southampton, England, SO16 0YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Pennard Way, Eastleigh, United Kingdom, SO53 4NJ

Director31 March 2021Active
18, Pennard Way, Chandler's Ford, Eastleigh, England, SO53 4NJ

Director27 May 2021Active
18, Pennard Way, Unit 4 Mauretania Road, Southampton, United Kingdom, SO53 4NJ

Director27 May 2021Active
18, Pennard Way, Valley Park, Chandlers Ford, England, SO53 4NJ

Director31 January 2013Active
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS

Director01 July 2016Active
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS

Director05 February 2020Active
Unit 15, Brickfield Industrial Estate, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DR

Director22 March 2018Active
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS

Director01 October 2018Active
15, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DR

Director23 June 2019Active

People with Significant Control

Mr Kyle Christopher Kyle
Notified on:01 June 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 15, Brickfield Industrial Estate, Brickfield Lane, Eastleigh, England, SO53 4DR
Nature of control:
  • Significant influence or control
Mr Mike Mcquaide
Notified on:01 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 15, Brickfield Industrial Estate, Brickfield Lane, Eastleigh, England, SO53 4DR
Nature of control:
  • Significant influence or control
Mr Michael Sean Mcquaide
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 42a, Oriana Way, Southampton, England, SO16 0YU
Nature of control:
  • Significant influence or control

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
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Address

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

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.