This company is commonly known as Unitissue Limited. The company was founded 29 years ago and was given the registration number 02948439. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, East Sussex. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | UNITISSUE LIMITED |
---|---|---|
Company Number | : | 02948439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1994 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Wilbury Grange, Wilbury Road, Hove, England, BN3 3GN | Director | 21 July 1994 | Active |
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 31 May 2016 | Active |
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 31 May 2016 | Active |
61, Wilbury Grange, Wilbury Road, Hove, England, BN3 3GN | Secretary | 21 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 1994 | Active |
Mrs Brenda Gaye Harris | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Address | : | Europa House, Hove, BN3 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Capital | Capital allotment shares. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Officers | Termination secretary company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Officers | Change person director company with change date. | Download |
2014-09-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.