UKBizDB.co.uk

UNITEX UK. LIMITED

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

This company is commonly known as Unitex Uk. Limited. The company was founded 26 years ago and was given the registration number 03513150. The firm's registered office is in NELSON STREET LEEK. You can find them at Marling Leek Limited, Marling Mills, Nelson Street Leek, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNITEX UK. LIMITED
Company Number:03513150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Marling Leek Limited, Marling Mills, Nelson Street Leek, Staffordshire, ST13 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Rue Bellevue, Monte Carlo, FOREIGN

Secretary26 April 2001Active
Marling Leek Limited, Marling Mills, Nelson Street Leek, ST13 6BB

Director17 August 2015Active
13 Rue Bellevue, Monte Carlo, FOREIGN

Director07 July 2000Active
Stanley Mills, Stonehouse, GL10 3HQ

Secretary18 February 1998Active
Rietgorsmeen 17, Harderwijk, Netherlands,

Secretary07 July 2000Active
Rietgorsmeen 17, Harderwijk, Netherlands,

Secretary07 July 2000Active
Maliesingel 2, Utrecht, Holland, 3581BA

Secretary07 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1998Active
58 James Street, Penkhull, Stoke-On-Trent, ST4 5HS

Director19 September 2002Active
Sportlaan 43 7468 Gb Enter, Gem Wierden, Netherlands, FOREIGN

Director26 March 1998Active
Marling Leek Limited, Marling Mills, Nelson Street Leek, ST13 6BB

Director19 June 2012Active
Kieftenweg 73, 7751 Db Dalen, Netherlands, FOREIGN

Director26 April 2001Active
Meyrooslaan 4, Arnhem, Netherlands, FOREIGN

Director03 May 2007Active
53 Beresford Avenue, Chapel En Le Frith, High Peak, SK23 0PZ

Director17 September 2002Active
16b, Rue Bel Respiro, Mc98000, Monaco, Monaco,

Director19 June 2012Active
23 Boulevard Albert Ier, Monaco, Principality Of Monaco, FOREIGN

Director18 February 1998Active
Rietgorsmeen 17, Harderwijk, Netherlands,

Director07 December 1999Active

People with Significant Control

Mr Lloyd Marco Repetto
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:New Zealander
Address:Marling Leek Limited, Nelson Street Leek, ST13 6BB
Nature of control:
  • Right to appoint and remove directors
Dr Franco Mario Repetto
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:Monegasque
Country of residence:Monaco
Address:23, Boulevard Albert 1er, Monaco-Ville, Monaco, 98000
Nature of control:
  • Right to appoint and remove directors as firm
Mrs Brenda Ann Repetto
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:Monegasque
Country of residence:Monaco
Address:23, Boulevard Albert 1er, Monaco-Ville, Monaco,
Nature of control:
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type group.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Accounts

Accounts with accounts type group.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Accounts

Accounts with accounts type group.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type group.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.