UKBizDB.co.uk

UNIROYAL GLOBAL LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:West Craven Business Park, West Craven Drive, Earby, Lancashire, BB18 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ

Director04 March 2013Active
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ

Director04 March 2013Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary25 March 2003Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Secretary02 July 2018Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Secretary10 July 2006Active
26 Henry Laver Court, Colchester, CO3 3AF

Secretary10 April 2003Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Secretary02 July 2018Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Secretary30 March 2006Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director25 March 2003Active
Barnrooden Farm, Shuckburgh Road Priors Marston, Southam, CV47 7RY

Director10 April 2003Active
12 Goffa Mill, Gargrave, Skipton, BD23 3NG

Director13 April 2005Active
High Bank, Bank Lane, Grassington, BD23 5BN

Director25 June 2003Active
20 Icconhurst Close, Baxenden, Accrington, BB5 2XF

Director05 October 2006Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Director02 July 2018Active
18 Netherlands Avenue, Bradford, BD6 1BE

Director25 June 2003Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Director10 July 2006Active
West Craven Business Park, West Craven Drive, Earby, United Kingdom, BB18 6JZ

Director04 March 2013Active
26 Henry Laver Court, Colchester, CO3 3AF

Director10 April 2003Active
West Craven Business Park, West Craven Drive, Earby, BB18 6JZ

Director02 July 2018Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Director30 March 2006Active

People with Significant Control

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:
  • 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 (6 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
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-02Incorporation

Memorandum articles.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-28Accounts

Change account reference date company previous shortened.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Officers

Termination secretary company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.