UKBizDB.co.uk

UNIQUE STOVE PRODUCTS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:298 Queensway, Scunthorpe, North Lincolnshire, DN16 3RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director18 May 2011Active
Tall Trees, 50 Top Road,Fountain Corner, Worlaby, Brigg, DN20 0NH

Secretary28 February 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 February 2003Active
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director04 March 2014Active
Tall Trees, 50 Top Road,Fountain Corner, Worlaby, Brigg, DN20 0NH

Director28 February 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director28 February 2003Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Address

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

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

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

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Accounts

Change account reference date company previous shortened.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Accounts

Change account reference date company current extended.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.