UKBizDB.co.uk

UNIQUE PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Unique Plumbing Supplies Limited. The company was founded 20 years ago and was given the registration number 04892184. The firm's registered office is in SOUTHAMPTON. You can find them at Drove House, 14 Bakers Drove Rownhams, Southampton, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:UNIQUE PLUMBING SUPPLIES LIMITED
Company Number:04892184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Drove House, 14 Bakers Drove Rownhams, Southampton, Hampshire, SO16 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Secretary30 June 2015Active
Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director01 October 2021Active
Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director09 September 2003Active
Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director21 July 2016Active
Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director01 October 2017Active
1 Testwood Crescent, Totton, Southampton, SO40 3NJ

Secretary09 September 2003Active
Drove House, 14 Bakers Drove Rownhams, Southampton, SO16 8AD

Secretary30 June 2015Active
Drove House, 14 Bakers Drove Rownhams, Southampton, SO16 8AD

Secretary30 June 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 2003Active
Flat 43, Klimber House, 118 High Street, Southampton, SO14 2EB

Director09 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mr Nicholas Khaira
Notified on:09 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Samantha Jane Khaira
Notified on:09 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Tower Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ
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
2024-05-13Accounts

Change account reference date company current extended.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Capital

Capital return purchase own shares.

Download
2016-08-30Capital

Capital cancellation shares.

Download
2016-08-26Officers

Termination secretary company with name termination date.

Download
2016-08-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.