UKBizDB.co.uk

UNITON LIMITED

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

This company is commonly known as Uniton Limited. The company was founded 37 years ago and was given the registration number 02093173. The firm's registered office is in BATH. You can find them at 3rd Floor, 6 Gay Street, Bath, Somerset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNITON LIMITED
Company Number:02093173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1987
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 6 Gay Street, Bath, Somerset, England, BA1 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall Street, Seaside, Port Vila, Vanuatu, FOREIGN

Director02 July 2003Active
Mele Bay, P O Box 519, Port Vila,

Secretary24 March 1992Active
Rue De L'Anguedog, Port Villa, Sw Pacific,

Secretary09 September 1996Active
PO BOX 95 Moore Stephens House, Kumul Highway, Port Vila, South Pacific,

Corporate Secretary-Active
Malapoa Estate, Port Vila, Vanuatu, FOREIGN

Director19 March 2001Active
Mele Road Tagabe, Port Vila, Vanuatu, FOREIGN

Director04 July 1997Active
Mele Bay, P O Box 519, Port Vila,

Director-Active
Rue De L'Anguedog, Port Vila,

Director09 September 1996Active
Seaside Estate, Port Villa, Vanuatu,

Director-Active
PO BOX 95 Moore Stephens House, Kumul Highway, Port Vila, South Pacific,

Corporate Director20 February 1987Active

People with Significant Control

Daniel Francis Agius
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Australian
Country of residence:Vanuatu
Address:Malapola Estate, Porta Vila, Vanuatu, FOREIGN
Nature of control:
  • Ownership of shares 50 to 75 percent
Andrew Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Australian
Country of residence:New Zealand
Address:19c, Warrington Road, Remuera, New Zealand, AUCKLAND 1050
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2021-11-03Address

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

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Officers

Change person director company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-01-25Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Officers

Change person director company with change date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Address

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

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.