Warning: file_put_contents(c/aee584563271f9c8c84ea6a66ba17532.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Unique Norfolk Venues Ltd, CV11 6RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIQUE NORFOLK VENUES LTD

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

This company is commonly known as Unique Norfolk Venues Ltd. The company was founded 11 years ago and was given the registration number 08372009. The firm's registered office is in NUNEATON. You can find them at Stewart Fletcher & Barrett Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:UNIQUE NORFOLK VENUES LTD
Company Number:08372009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Stewart Fletcher & Barrett Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England, CV11 6RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart Fletcher & Barrett, Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU

Director23 January 2013Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director05 November 2015Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director30 August 2023Active
Stewart Fletcher & Barrett, Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU

Director23 January 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director23 January 2013Active
Sedgeford Hall Estate, Sedgeford, Hunstanton, United Kingdom, PE36 5LT

Director21 March 2014Active

People with Significant Control

She Group Management Limited
Notified on:30 October 2023
Status:Active
Country of residence:England
Address:Sedgeford Hall, Sedgeford, England, PE36 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Bernard Grant Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
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 (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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Accounts

Change account reference date company current shortened.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-04-20Gazette

Gazette filings brought up to date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.