UKBizDB.co.uk

UNIQUE APPAREL LIMITED

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

This company is commonly known as Unique Apparel Limited. The company was founded 43 years ago and was given the registration number 01569064. The firm's registered office is in CONWAY STREET. You can find them at Block A Ground Floor East, Industrial House, Conway Street, Hove East Sussex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:UNIQUE APPAREL LIMITED
Company Number:01569064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 June 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Block A Ground Floor East, Industrial House, Conway Street, Hove East Sussex, BN3 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Rue St. Bruno, St. Pardoux La Riviere, France, 24470

Secretary22 August 2003Active
62 Bag Apt, Adnan Saygan Caddesi, Daire 10, Ulus 1, Istanbul, Turkey,

Director29 May 2005Active
5, Park Road, Shoreham, BN1 9AB

Director22 August 2003Active
2 Summerdale Road, Hove, BN3 8LG

Secretary07 April 1996Active
36 Park Road, Brighton, BN1 9AB

Secretary22 August 2003Active
119 Woodland Avenue, Hove, BN3 6BJ

Secretary30 June 2001Active
8 Burton Villas, Hove, BN3 6FN

Secretary-Active
36 Park Road, Brighton, BN1 9AB

Director22 August 2003Active
75 West Way, Hove, BN3 8LP

Director-Active

People with Significant Control

Mr Peter Small
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:France
Address:187, Rue St.Bruno, St. Pardoux La Riviere, France, 24470
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Johnston
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Officers

Change person secretary company with change date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-04Address

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

Download
2021-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Change account reference date company previous shortened.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-08-06Accounts

Change account reference date company previous extended.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.