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.
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 | : |
|
Registered Address | : | Unit 4, Mauretania Road, Nursling, Southampton, England, SO16 0YS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Pennard Way, Eastleigh, United Kingdom, SO53 4NJ | Director | 31 March 2021 | Active |
18, Pennard Way, Chandler's Ford, Eastleigh, England, SO53 4NJ | Director | 27 May 2021 | Active |
18, Pennard Way, Unit 4 Mauretania Road, Southampton, United Kingdom, SO53 4NJ | Director | 27 May 2021 | Active |
18, Pennard Way, Valley Park, Chandlers Ford, England, SO53 4NJ | Director | 31 January 2013 | Active |
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS | Director | 01 July 2016 | Active |
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS | Director | 05 February 2020 | Active |
Unit 15, Brickfield Industrial Estate, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DR | Director | 22 March 2018 | Active |
Unit 4,, Mauretania Road, Nursling, Southampton, England, SO16 0YS | Director | 01 October 2018 | Active |
15, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DR | Director | 23 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Capital | Capital allotment shares. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.