This company is commonly known as Uniper Technologies Limited. The company was founded 30 years ago and was given the registration number 02902387. The firm's registered office is in BIRMINGHAM. You can find them at Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | UNIPER TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02902387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 02 February 2018 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 January 2016 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 January 2016 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 14 December 2022 | Active |
Prince Consort House, Albert Embankment, London, SE1 7TJ | Secretary | 24 February 1994 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 14 June 2016 | Active |
34 Cooper Road, Windlesham, GU20 6EA | Secretary | 03 November 1998 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Secretary | 25 June 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 1994 | Active |
Leipziger Strasse 14, Koln, Germany, | Director | 07 August 1998 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 21 December 2012 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 31 December 2019 | Active |
6 The Stables, Water Lane, Cobham, KT11 2TD | Director | 24 February 1994 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 28 August 2014 | Active |
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 02 December 2016 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 06 May 2008 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 01 April 2010 | Active |
Stauderstr 276, Essen, Germany, FOREIGN | Director | 16 February 2004 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 01 January 2012 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 06 May 2008 | Active |
Rumbachtal 41a, 45470 Muelheim Ruhr, | Director | 24 February 1994 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 24 March 2011 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 01 April 2013 | Active |
Ueckendorfer Str 166, Essen, Germany, FOREIGN | Director | 03 September 2001 | Active |
Uniper Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 6, Holzstrasse, Dusseldorf, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Capital | Capital allotment shares. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Capital | Capital allotment shares. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Resolution | Resolution. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Address | Change sail address company with old address new address. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Officers | Appoint person secretary company with name date. | Download |
2018-02-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.