UKBizDB.co.uk

UNISCOPE (EURO) LIMITED

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

This company is commonly known as Uniscope (euro) Limited. The company was founded 41 years ago and was given the registration number 01658114. The firm's registered office is in CREWKERNE. You can find them at 6 The Linen Yard, South Street, Crewkerne, Somerset. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:UNISCOPE (EURO) LIMITED
Company Number:01658114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:6 The Linen Yard, South Street, Crewkerne, Somerset, United Kingdom, TA18 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB

Secretary28 January 2020Active
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB

Director02 January 1997Active
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB

Director01 October 2015Active
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB

Secretary31 March 1997Active
Rowan Tree Cottage, Greenwood Road Calcot, Reading, RG3 4JG

Secretary-Active
PO BOX J, 310 W So 1st, Johnstown Co, Usa 80534,

Director-Active
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB

Director-Active
Rowan Tree Cottage, Greenwood Road Calcot, Reading, RG3 4JG

Director-Active

People with Significant Control

The Personal Representatives Of Janet Mary Sheahan
Notified on:26 May 2022
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan David Sheahan
Notified on:26 October 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Personal Representatives Of David Frederick Sheahan
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeremy Christopher David Sheahan
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.