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.
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 | : |
|
Registered Address | : | Piddington Grange Farm Hatch Lane, Horton, Northamptonshire, England, NN7 2AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Piddington Grange Farm, Hatch Lane, Horton, Northamptonshire, England, NN7 2AR | Secretary | 30 November 2013 | Active |
Piddington Grange Farm, Hatch Lane, Horton, Northamptonshire, England, NN7 2AR | Director | 25 November 1992 | Active |
4 High Street, Olney, MK46 4BB | Secretary | 07 June 1996 | Active |
N/A, Manor Cottage 59 High Road, Soulbury, Leighton Buzzard, LU7 0BT | Secretary | 04 June 1996 | Active |
98 Martins Lane, Hardingstone, Northampton, NN4 6DJ | Secretary | 01 March 1998 | Active |
22 Cowper Street, Olney, MK46 4BW | Secretary | 25 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1992 | Active |
Meadow View, 3 Tower Close, Filgrave, Newport Pagnell, England, MK16 9EU | Director | 27 May 2013 | Active |
2, Manor Cottages, The Street Long Sutton, Hook, United Kingdom, RG29 1SS | Director | 27 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Address | Change registered office address company with date old address new address. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.