UKBizDB.co.uk

UNITED INTERNATIONAL LIMITED

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

This company is commonly known as United International Limited. The company was founded 28 years ago and was given the registration number 03187066. The firm's registered office is in LEEDS. You can find them at Frp Advisory Llp, 29 East Parade, Leeds, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:UNITED INTERNATIONAL LIMITED
Company Number:03187066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 April 1996
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Frp Advisory Llp, 29 East Parade, Leeds, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Angel Place, Binfield, Bracknell, United Kingdom, RG42 4DZ

Secretary15 January 2007Active
28, The Quadrangle, Chelsea Harbour, Chelsea, SW10 0QG

Director18 April 1996Active
4 Constable Place, Downham Market, PE38 9UU

Secretary18 April 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary17 April 1996Active
Raughmere Grange, Raughmere Drive, Lavant, Uk, PO18 0AB

Director01 January 2011Active
Ivy Bungalow, Deepcut Bridge Road, Deepcut, Camberley, GU16 6RF

Director18 April 1996Active
6 Angel Place, Binfield, Bracknell, United Kingdom, RG42 4DZ

Director01 August 2012Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director01 August 2016Active
5, Caxton End, Eltisley, St. Neots, United Kingdom, PE19 6TJ

Director01 August 2012Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director17 April 1996Active

People with Significant Control

George Stephen Penchion
Notified on:18 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:28 The Quadrangle, Chelsea Harbour, Chelsea, United Kingdom, SW10 OQG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-22Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Change person secretary company with change date.

Download
2014-10-02Officers

Change person director company with change date.

Download
2014-10-02Officers

Change person secretary company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.