UKBizDB.co.uk

UNIQUE IDEAS (UK) LIMITED

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

This company is commonly known as Unique Ideas (uk) Limited. The company was founded 31 years ago and was given the registration number 02758146. The firm's registered office is in WOLVERHAMPTON. You can find them at Lees Nurseries Park Farm Drive, Feiashill Road Trysull, Wolverhampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNIQUE IDEAS (UK) LIMITED
Company Number:02758146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lees Nurseries Park Farm Drive, Feiashill Road Trysull, Wolverhampton, WV5 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees Nurseries Park Farm Drive, Feiashill Road Trysull, Wolverhampton, WV5 7HT

Secretary30 January 1998Active
Lees Nurseries Park Farm Drive, Feiashill Road Trysull, Wolverhampton, WV5 7HT

Director30 January 1998Active
Lees Nurseries Park Farm Drive, Feiashill Road Trysull, Wolverhampton, WV5 7HT

Director30 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 October 1992Active
Mill Lane House, Byley Lane, Cranage, Middlewich, CW10 9LP

Secretary18 March 1996Active
71 The Hill, Sandbach, CW11 0HX

Secretary-Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary22 October 1992Active
Mill Lane House Byley Lane, Cranage, Middlewich, CW10 9LP

Director22 October 1992Active
Mill Lane House, Byley Lane, Cranage, Middlewich, CW10 9LP

Director17 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 October 1992Active

People with Significant Control

Mrs Carol Doreen Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Lees Nurseries Park Farm Drive, Wolverhampton, WV5 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Lees Nurseries Park Farm Drive, Wolverhampton, WV5 7HT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-10-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.