This company is commonly known as Unique Stove Products Limited. The company was founded 21 years ago and was given the registration number 04682056. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 298 Queensway, Scunthorpe, North Lincolnshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | UNIQUE STOVE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04682056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 298 Queensway, Scunthorpe, North Lincolnshire, DN16 3RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 18 May 2011 | Active |
Tall Trees, 50 Top Road,Fountain Corner, Worlaby, Brigg, DN20 0NH | Secretary | 28 February 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 28 February 2003 | Active |
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 04 March 2014 | Active |
Tall Trees, 50 Top Road,Fountain Corner, Worlaby, Brigg, DN20 0NH | Director | 28 February 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 28 February 2003 | Active |
Mr Michael John Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Mr Michael John Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Mr Michael Davey Wadge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nightingale Cottage, The Green, Waddingham, United Kingdom, DN21 4SX |
Nature of control | : |
|
Mr Michael Davey Wadge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Accounts | Change account reference date company current extended. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.