UKBizDB.co.uk

UNIQUESOLVE ENTERPRISES LIMITED

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

This company is commonly known as Uniquesolve Enterprises Limited. The company was founded 31 years ago and was given the registration number 02761328. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Piddington Grange Farm Hatch Lane, Horton, Northamptonshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNIQUESOLVE ENTERPRISES LIMITED
Company Number:02761328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Piddington Grange Farm Hatch Lane, Horton, Northamptonshire, England, NN7 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piddington Grange Farm, Hatch Lane, Horton, Northamptonshire, England, NN7 2AR

Secretary30 November 2013Active
Piddington Grange Farm, Hatch Lane, Horton, Northamptonshire, England, NN7 2AR

Director25 November 1992Active
4 High Street, Olney, MK46 4BB

Secretary07 June 1996Active
N/A, Manor Cottage 59 High Road, Soulbury, Leighton Buzzard, LU7 0BT

Secretary04 June 1996Active
98 Martins Lane, Hardingstone, Northampton, NN4 6DJ

Secretary01 March 1998Active
22 Cowper Street, Olney, MK46 4BW

Secretary25 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1992Active
Meadow View, 3 Tower Close, Filgrave, Newport Pagnell, England, MK16 9EU

Director27 May 2013Active
2, Manor Cottages, The Street Long Sutton, Hook, United Kingdom, RG29 1SS

Director27 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 1992Active

People with Significant Control

Mrs Olivia Sorrel Guthrie
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Piddington Grange Farm, Hatch Lane, Northamptonshire, England, NN7 2AR
Nature of control:
  • Significant influence or control
Mr Oliver Moir Guthrie
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Piddington Grange Farm, Hatch Lane, Northamptonshire, England, NN7 2AR
Nature of control:
  • Significant influence or control
Mr Brent Arthur Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Piddington Grange Farm, Hatch Lane, Northamptonshire, England, NN7 2AR
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption small.

Download
2017-08-03Mortgage

Mortgage satisfy charge full.

Download
2017-08-03Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Address

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

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.