UKBizDB.co.uk

UNIQUE RESINS LIMITED

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

This company is commonly known as Unique Resins Limited. The company was founded 14 years ago and was given the registration number 07018802. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:UNIQUE RESINS LIMITED
Company Number:07018802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2009
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland, TS17 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-27, Glasgow Street, Bonlea Industrial Estate, Thornaby-On-Tees, United Kingdom, TS17 7AH

Secretary15 September 2009Active
25-27, Glasgow Street, Bonlea Industrial Estate, Thornaby-On-Tees, United Kingdom, TS17 7AH

Director15 September 2009Active

People with Significant Control

Mr Robbie Graham Metcalfe
Notified on:30 October 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Redheugh House, Teesdale South, Stockton-On-Tees, TS17 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Metcalfe
Notified on:30 October 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Redheugh House, Teesdale South, Stockton-On-Tees, TS17 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Thomas Metcalfe
Notified on:30 October 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Redheugh House, Teesdale South, Stockton-On-Tees, TS17 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-22Gazette

Gazette dissolved liquidation.

Download
2022-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Address

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

Download
2019-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Resolution

Resolution.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Address

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

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Address

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

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.