UKBizDB.co.uk

UNLLAIS

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

This company is commonly known as Unllais. The company was founded 30 years ago and was given the registration number 02897553. The firm's registered office is in MENAI BRIDGE. You can find them at 18 Lon Y Gamfa, , Menai Bridge, Ynys Mon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UNLLAIS
Company Number:02897553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1994
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Lon Y Gamfa, Menai Bridge, Ynys Mon, Wales, LL59 5QJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Lon Y Gamfa, Porthaethwy, LL59 5QJ

Secretary26 August 2004Active
18, Lon Y Gamfa, Menai Bridge, Wales, LL59 5QJ

Director09 September 2016Active
Unllais Ltd, Unit 5510, Cae Eithin, Abergele, Wales, LL22 8LJ

Director28 November 2017Active
18, Lon Y Gamfa, Menai Bridge, Wales, LL59 5QJ

Director31 January 2001Active
18, Lon Y Gamfa, Menai Bridge, Wales, LL59 5QJ

Director17 June 2003Active
18, Lon Y Gamfa, Menai Bridge, Wales, LL59 5QJ

Director28 November 2001Active
Monfa Llanerchymedd, Ynys Mon, LL71 8ED

Secretary11 February 1994Active
2 Bryn Mor, Penyffordd, Holywell, CH8 9HL

Secretary11 February 1994Active
Flat 26 Y Gorlan, High Street, Bangor, LL57 1NS

Director11 February 1994Active
38 High Street, Penygroes, Caernarfon, LL54 6PL

Director11 February 1994Active
Wern Farm, Menai Bridge, LL59 5RR

Director11 February 1994Active
34 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN

Director24 July 1996Active
13 Seiriol Road, Hirael, Bangor, LL57 1AS

Director11 February 1994Active
25 Llys Mair, Bangor, LL57 2PA

Director29 April 2003Active
5410, Cae Eithin, North Wales Business Park, Abergele, Wales, LL22 8LJ

Director24 July 2019Active
42 Glanrafon, Bangor, Gwynedd, LL57 1LH

Director16 July 2014Active
18 Lon Y Gamfa, Porthaethwy, LL59 5QJ

Director23 July 1998Active
Ty Glan Yr Afon, Tal Y Bont, Bangor, LL57 1XX

Director21 May 1997Active
Bryn Awelon Conway Old Road, Penmaenmawr, LL34 6SW

Director25 May 1994Active
Coffee House, London Road, Bodedern, LL65 3TT

Director31 July 1997Active
12 Maes Mor, Llandudno, LL30 3RE

Director11 February 1994Active
Hafodty, Dinorwic, Caernarvon, LL55 3EU

Director05 July 1995Active
5410, Cae Eithin, North Wales Business Park, Abergele, Wales, LL22 8LJ

Director12 January 2012Active
16 Hazelwood Close, Colwyn Bay, LL28 5DZ

Director26 July 2000Active
42 Glanrafon, Bangor, Gwynedd, LL57 1LH

Director21 May 2015Active
9 Caer Llwyn, Dinas, Pwllheli, LL53 8UB

Director29 September 1995Active
15 Greythorne Close, Gresford, Wrexham, LL12 8HS

Director15 June 2004Active
42 Glanrafon, Bangor, Gwynedd, LL57 1LH

Director04 March 2010Active
Caera, Llannor, Pwllheli, LL53 5UR

Director16 October 2007Active
23 Kendal Way, Little Acton, Wrexham, LL12 8AF

Director25 November 1997Active
Belair, Charlesville Road, Kinmel Bay, Rhyl, Wales, Uk, LL18 5DB

Director18 May 2005Active
32 Fron Fawr, Blaenau Ffestiniog, LL41 3YD

Director05 July 1995Active
26 Caerhaf, Summerhill, Wrexham, LL11 4UL

Director24 July 1996Active
2 Tyn Y Coed, Carneddi, Bethesda, Bangor, LL57 3SF

Director29 July 1999Active
1 Elizabeth Terrace, Glasinfryn, Bangor, LL57 4UW

Director31 July 1997Active

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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Change account reference date company current extended.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Address

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

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Address

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

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.