UKBizDB.co.uk

UNIPRO HOLDINGS LIMITED

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

This company is commonly known as Unipro Holdings Limited. The company was founded 14 years ago and was given the registration number 07139545. The firm's registered office is in CHICHESTER. You can find them at Ilex Place, Friary Lane, Chichester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNIPRO HOLDINGS LIMITED
Company Number:07139545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ilex Place, Friary Lane, Chichester, England, PO19 1UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ilex Place, Friary Lane, Chichester, England, PO19 1UF

Director11 October 2016Active
Ilex Place, Friary Lane, Chichester, England, PO19 1UF

Director13 December 2022Active
7, Cooks Lane, Southbourne, Emsworth, United Kingdom, PO10 8LG

Director28 January 2010Active
7, Cooks Lane, Southbourne, Emsworth, United Kingdom, PO10 8LG

Director28 January 2010Active
Ilex Place, Friary Lane, Chichester, England, PO19 1UF

Director12 July 2018Active
Ilex Place, Friary Lane, Chichester, England, PO19 1UF

Director11 October 2016Active

People with Significant Control

Unipro Digital Limited
Notified on:11 October 2016
Status:Active
Country of residence:United Kingdom
Address:Ilex Place, Friary Lane, Chichester, United Kingdom, PO19 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Michael John Doherty
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Ilex Place, Friary Lane, Chichester, England, PO19 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Groves
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Ilex Place, Friary Lane, Chichester, England, PO19 1UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-12-19Address

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

Download

Copyright © 2024. All rights reserved.