This company is commonly known as Uniqwin Uk Limited. The company was founded 22 years ago and was given the registration number 04213762. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, Greater Manchester. This company's SIC code is 80100 - Private security activities.
Name | : | UNIQWIN UK LIMITED |
---|---|---|
Company Number | : | 04213762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT | Director | 01 September 2021 | Active |
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT | Director | 01 September 2021 | Active |
Uniqwin House Fieldway, Weaverham, Northwich, CW8 3HW | Secretary | 18 May 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 May 2001 | Active |
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT | Director | 01 May 2011 | Active |
Uniqwin House Fieldway, Weaverham, Northwich, CW8 3HW | Director | 18 May 2001 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 03 October 2011 | Active |
71 Severn Street, Island Bay, Wellington, New Zealand, | Director | 26 August 2008 | Active |
71 Severn Street, Island Bay, Wellington, New Zealand, | Director | 01 July 2006 | Active |
49 Wright Avenue, Northwich, CW9 7LB | Director | 22 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 May 2001 | Active |
Atlas Fm Ltd | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riding Court House, Riding Court Road, Slough, England, SL3 9JT |
Nature of control | : |
|
Atlas Contractors Ltd | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, Hampton Road West, Hanworth, England, TW13 6DZ |
Nature of control | : |
|
Atlas Contractors Ltd | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riding Court House, Riding Court Road, Slough, England, SL3 9JT |
Nature of control | : |
|
Mr Clifford Unwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Accounts | Accounts with accounts type small. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.