Warning: file_put_contents(c/bb7ce3f9eb32e218dbb03a1947cc8bc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
United Solutions (uk) Limited, IG6 2FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED SOLUTIONS (UK) LIMITED

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

This company is commonly known as United Solutions (uk) Limited. The company was founded 17 years ago and was given the registration number 06133664. The firm's registered office is in ILFORD. You can find them at 7 City Mews, Barkingside, Ilford, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:UNITED SOLUTIONS (UK) LIMITED
Company Number:06133664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:7 City Mews, Barkingside, Ilford, England, IG6 2FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-15, Greatorex Street, Greatorex Business Centre, London, England, E1 5NF

Director20 February 2024Active
78, Stamford Road, London, Uk, E6 1LR

Secretary01 March 2007Active
6 Moray House, Harford Street, London, E1 4PH

Director01 March 2007Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director23 March 2022Active
133 Collins House Whiting Avenue, Barking, IG11 8JT

Director12 August 2008Active
60 Anson House, Shandy Street, London, E1 4SS

Director01 March 2007Active
23-D, Heneage Street, London, United Kingdom, E1 5LJ

Director03 May 2010Active
3, Tweed Mouth Road, Plaistow, London, E13 9HT

Director01 January 2008Active
3, Chapman Street, London, United Kingdom, E1 2NN

Director01 March 2007Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director01 June 2022Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director12 August 2021Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director10 April 2020Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director01 February 2020Active
23-D, Heneage Street, London, United Kingdom, E1 5LJ

Director01 February 2011Active
70, Settles Street, London, England, E1 1JP

Director30 November 2023Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director16 June 2022Active
21, Stoke Avenue, Ilford, United Kingdom, IG6 3ED

Director05 May 2016Active
21, Stoke Avenue, Ilford, IG6 3ED

Director01 February 2017Active
21, Stoke Avenue, Ilford, England, IG6 3ED

Director29 March 2012Active
23-D, Heneage Street, London, United Kingdom, E1 5LJ

Director01 August 2011Active
248, Eastern Avenue, Ilford, United Kingdom, IG4 5AB

Director02 September 2008Active
23-D, Heneage Street, London, United Kingdom, E1 5LJ

Director01 June 2010Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director16 September 2021Active
70, Settles Street, London, England, E1 1JP

Director01 November 2023Active
7, City Mews, Barkingside, Ilford, England, IG6 2FQ

Director05 October 2020Active
78, Stamford Road, London, Uk, E6 1LR

Director01 March 2007Active

People with Significant Control

Mrs Mashuda Begum
Notified on:19 March 2024
Status:Active
Date of birth:February 1985
Nationality:Bangladeshi
Country of residence:England
Address:7-15, Greatorex Street, London, England, E1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Humayun Kabir
Notified on:30 November 2023
Status:Active
Date of birth:December 1988
Nationality:Bangladeshi
Country of residence:England
Address:7-15, Greatorex Street, London, England, E1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Hasib Talukder
Notified on:19 November 2023
Status:Active
Date of birth:June 1960
Nationality:Swedish
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mohammad Rasal Miah
Notified on:10 October 2023
Status:Active
Date of birth:November 1979
Nationality:Bangladeshi
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Hasib Talukder
Notified on:07 February 2023
Status:Active
Date of birth:June 1960
Nationality:Swedish
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Humayun Kabir
Notified on:14 June 2022
Status:Active
Date of birth:December 1989
Nationality:Bangladeshi
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Didar Hussain
Notified on:01 June 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Afjal Ahmed
Notified on:23 March 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hasib Talukder
Notified on:28 October 2020
Status:Active
Date of birth:June 1960
Nationality:Swedish
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Shahidul Islam
Notified on:01 February 2020
Status:Active
Date of birth:January 1980
Nationality:Bangladeshi
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mojammel Hoque Khan
Notified on:05 February 2018
Status:Active
Date of birth:August 1969
Nationality:Swedish
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mojammel Hoque Khan
Notified on:01 February 2017
Status:Active
Date of birth:August 1969
Nationality:Swedish
Country of residence:England
Address:7, City Mews, Ilford, England, IG6 2FQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Address

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

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Address

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

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.