This company is commonly known as Uniqema Limited. The company was founded 26 years ago and was given the registration number 03427461. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | UNIQEMA LIMITED |
---|---|---|
Company Number | : | 03427461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowick Hall, Snaith, Goole, DN14 9AA | Secretary | 10 December 2012 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 30 March 2022 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 29 March 2019 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Secretary | 02 September 1997 | Active |
69 Streatham Court, Streatham High Road, London, SW16 1DJ | Secretary | 14 November 2001 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Secretary | 01 September 2006 | Active |
139 Amhurst Road, London, E8 2AW | Secretary | 18 August 2000 | Active |
The Coach House, 173a Merton Road, London, SW19 1EE | Secretary | 19 January 2004 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 30 June 2012 | Active |
138 Cambridge Street, London, SW1V 4QF | Director | 02 September 1997 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 31 October 2000 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 02 September 1997 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 September 2006 | Active |
2 The Green, Bishops Stortford, CM23 3ER | Director | 18 August 2000 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Director | 23 April 1999 | Active |
The Barn, Bishopton, Ripon, HG4 2QL | Director | 18 March 2002 | Active |
69 Streatham Court, Streatham High Road, London, SW16 1DJ | Director | 14 November 2001 | Active |
46 Torcross Road, South Ruislip, HA4 0TD | Director | 03 August 1998 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 22 January 2015 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 September 2006 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 22 July 2002 | Active |
New House Farm, Flaunden, Hemel Hempstead, HP3 0PJ | Director | 18 March 2002 | Active |
4 Neasham Court, Stokesley, Middlesbrough, TS9 5PJ | Director | 22 July 2002 | Active |
139 Amhurst Road, London, E8 2AW | Director | 18 August 2000 | Active |
Croda International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cowick Hall, Snaith, Goole, England, DN14 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Officers | Appoint person director company with name date. | Download |
2015-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.