This company is commonly known as Uniroyal Global Limited. The company was founded 21 years ago and was given the registration number 04710820. The firm's registered office is in EARBY. You can find them at West Craven Business Park, West Craven Drive, Earby, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | UNIROYAL GLOBAL LIMITED |
---|---|---|
Company Number | : | 04710820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Craven Business Park, West Craven Drive, Earby, Lancashire, BB18 6JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ | Director | 04 March 2013 | Active |
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ | Director | 04 March 2013 | Active |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 25 March 2003 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Secretary | 02 July 2018 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Secretary | 10 July 2006 | Active |
26 Henry Laver Court, Colchester, CO3 3AF | Secretary | 10 April 2003 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Secretary | 02 July 2018 | Active |
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD | Secretary | 30 March 2006 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 25 March 2003 | Active |
Barnrooden Farm, Shuckburgh Road Priors Marston, Southam, CV47 7RY | Director | 10 April 2003 | Active |
12 Goffa Mill, Gargrave, Skipton, BD23 3NG | Director | 13 April 2005 | Active |
High Bank, Bank Lane, Grassington, BD23 5BN | Director | 25 June 2003 | Active |
20 Icconhurst Close, Baxenden, Accrington, BB5 2XF | Director | 05 October 2006 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Director | 02 July 2018 | Active |
18 Netherlands Avenue, Bradford, BD6 1BE | Director | 25 June 2003 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Director | 10 July 2006 | Active |
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ | Director | 04 March 2013 | Active |
26 Henry Laver Court, Colchester, CO3 3AF | Director | 10 April 2003 | Active |
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ | Director | 02 July 2018 | Active |
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD | Director | 30 March 2006 | Active |
Wardle Storeys (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Incorporation | Memorandum articles. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.