UKBizDB.co.uk

UNIQUE CAR SERVICES LTD

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

This company is commonly known as Unique Car Services Ltd. The company was founded 22 years ago and was given the registration number 04374436. The firm's registered office is in MILTON KEYNES. You can find them at 86e High Street, Stony Stratford, Milton Keynes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UNIQUE CAR SERVICES LTD
Company Number:04374436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:86e High Street, Stony Stratford, Milton Keynes, MK11 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bunsty Court, Stony Stratford, Milton Keynes, England, MK11 1NJ

Director28 April 2015Active
30 Wallace Street, New Bradwell, MK13 0AR

Secretary15 March 2006Active
43 Stonehill, Two Mile Ash, Milton Keynes, MK8 8DN

Secretary27 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 February 2002Active
22, Ravensgill Court, Heelands, Milton Keynes, England, MK13 7EX

Director27 September 2012Active
30 Wallace Street, New Bradwell, MK13 0AR

Director15 February 2002Active
64 Hazelwood, Great Linford, MK14 5DU

Director15 February 2002Active
17, Shepperton Close, Great Billing, Northampton, England, NN3 9NT

Director21 December 2016Active
86e, High Street, Stony Stratford, Milton Keynes, England, MK11 1AH

Director20 April 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 February 2002Active

People with Significant Control

Mr Paul Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:12, Waddesdon Close, Luton, England, LU2 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Luke James Boniface
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:22, Ravensgill Court, Milton Keynes, England, MK13 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.