Warning: file_put_contents(c/71d773cfaba3fe8236602a9520ceda43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uniq Physique Limited, GU27 1DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIQ PHYSIQUE LIMITED

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

This company is commonly known as Uniq Physique Limited. The company was founded 12 years ago and was given the registration number 07994009. The firm's registered office is in HASLEMERE. You can find them at Unit 4, Unicorn Trading Estate, Haslemere, Surrey. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:UNIQ PHYSIQUE LIMITED
Company Number:07994009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 4, Unicorn Trading Estate, Haslemere, Surrey, GU27 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Rex Court, Haslemere, England, GU27 1LJ

Director30 June 2014Active
Foxwood House, Durford Wood, Petersfield, England, GU31 5AW

Director16 March 2012Active
Bridge House, Silkmore Lane, West Horsley, Leatherhead, United Kingdom, KT24 6JB

Director16 March 2012Active
2, Glenwood, Nutshell Lane Upper Hale, Farnham, United Kingdom, GU9 0HG

Director16 March 2012Active

People with Significant Control

Mr Oliver Charles Beard
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 4, Unicorn Trading Estate, Haslemere, England, GU27 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter David Elliott-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Foxwood House Durford Wood, Petersfield, England, GU31 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type micro entity.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Officers

Termination director company with name termination date.

Download
2014-08-07Address

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

Download
2014-08-07Officers

Appoint person director company with name date.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.