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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB | Secretary | 28 January 2020 | Active |
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB | Director | 02 January 1997 | Active |
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB | Director | 01 October 2015 | Active |
6 The Linen Yard, South Street, Crewkerne, United Kingdom, TA18 8AB | Secretary | 31 March 1997 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Capital | Capital allotment shares. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.