UKBizDB.co.uk

UNIQUEFIT APPAREL LTD

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

This company is commonly known as Uniquefit Apparel Ltd. The company was founded 3 years ago and was given the registration number 13003199. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UNIQUEFIT APPAREL LTD
Company Number:13003199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2020
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
413, Havering Road, Romford, England, RM1 4BN

Director12 October 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Secretary30 September 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 December 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director06 November 2020Active
140a, Priory Road, Hastings, England, TN34 3NL

Director30 September 2022Active

People with Significant Control

Mr Michael Coyne
Notified on:12 October 2022
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:413, Havering Road, Romford, England, RM1 4BN
Nature of control:
  • Significant influence or control
Mr Lee Brian Mark Woods
Notified on:30 September 2022
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:140a, Priory Road, Hastings, England, TN34 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 December 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 November 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint corporate secretary company with name date.

Download
2022-10-05Address

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

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-04-20Address

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

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-10Address

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

Download

Copyright © 2024. All rights reserved.