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.
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 | : |
|
Registered Address | : | 7 City Mews, Barkingside, Ilford, England, IG6 2FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-15, Greatorex Street, Greatorex Business Centre, London, England, E1 5NF | Director | 20 February 2024 | Active |
78, Stamford Road, London, Uk, E6 1LR | Secretary | 01 March 2007 | Active |
6 Moray House, Harford Street, London, E1 4PH | Director | 01 March 2007 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 23 March 2022 | Active |
133 Collins House Whiting Avenue, Barking, IG11 8JT | Director | 12 August 2008 | Active |
60 Anson House, Shandy Street, London, E1 4SS | Director | 01 March 2007 | Active |
23-D, Heneage Street, London, United Kingdom, E1 5LJ | Director | 03 May 2010 | Active |
3, Tweed Mouth Road, Plaistow, London, E13 9HT | Director | 01 January 2008 | Active |
3, Chapman Street, London, United Kingdom, E1 2NN | Director | 01 March 2007 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 01 June 2022 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 12 August 2021 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 10 April 2020 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 01 February 2020 | Active |
23-D, Heneage Street, London, United Kingdom, E1 5LJ | Director | 01 February 2011 | Active |
70, Settles Street, London, England, E1 1JP | Director | 30 November 2023 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 16 June 2022 | Active |
21, Stoke Avenue, Ilford, United Kingdom, IG6 3ED | Director | 05 May 2016 | Active |
21, Stoke Avenue, Ilford, IG6 3ED | Director | 01 February 2017 | Active |
21, Stoke Avenue, Ilford, England, IG6 3ED | Director | 29 March 2012 | Active |
23-D, Heneage Street, London, United Kingdom, E1 5LJ | Director | 01 August 2011 | Active |
248, Eastern Avenue, Ilford, United Kingdom, IG4 5AB | Director | 02 September 2008 | Active |
23-D, Heneage Street, London, United Kingdom, E1 5LJ | Director | 01 June 2010 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 16 September 2021 | Active |
70, Settles Street, London, England, E1 1JP | Director | 01 November 2023 | Active |
7, City Mews, Barkingside, Ilford, England, IG6 2FQ | Director | 05 October 2020 | Active |
78, Stamford Road, London, Uk, E6 1LR | Director | 01 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.