UKBizDB.co.uk

UNIQUE LABELS AND RIBBONS UK LIMITED

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

This company is commonly known as Unique Labels And Ribbons Uk Limited. The company was founded 17 years ago and was given the registration number 05936834. The firm's registered office is in CONGLETON. You can find them at 9 John Bradshaw Court, Alexandria Way, Congleton, Cheshire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:UNIQUE LABELS AND RIBBONS UK LIMITED
Company Number:05936834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:9 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, CW12 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Secretary19 February 2011Active
9, John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Director28 March 2013Active
9, John Bradshaw Court, Alexandria Way, Congleton, CW12 1LB

Director01 April 2014Active
22 West End Avenue, Leek, ST13 8BD

Secretary01 September 2007Active
12 Little Lane, Calverton, NG14 6JU

Secretary15 September 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary15 September 2006Active
8, Mardale Close, Buglawton, Congleton, England, CW12 2DQ

Director28 March 2012Active
12 Little Lane, Calverton, NG14 6JU

Director15 September 2006Active
12 Little Lane, Calverton, NG14 6JU

Director01 October 2006Active
9, John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Director28 March 2012Active
16 Swaledale Avenue, Buglawton, Congleton, CW12 2BY

Director01 October 2006Active
16 Swaledale Avenue, Buglawton, Congleton, CW12 2BY

Director01 October 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director15 September 2006Active

People with Significant Control

Lanne Investment Holdings Limited
Notified on:20 June 2017
Status:Active
Country of residence:Switzerland
Address:Lanne Investment Holdings Limited, Brandschenkestrasse 45, Zurich, Switzerland, CH 8002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unique Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80 Islington High Street, London, United Kingdom, N1 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Capital

Capital allotment shares.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Capital

Capital allotment shares.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.