UKBizDB.co.uk

UNO MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Uno Management Services Limited. The company was founded 13 years ago and was given the registration number 07474196. The firm's registered office is in READING. You can find them at C/o Melanie Curtis Accountants Ltd Wellington Office, Stratfield Saye, Reading, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UNO MANAGEMENT SERVICES LIMITED
Company Number:07474196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Melanie Curtis Accountants Ltd Wellington Office, Stratfield Saye, Reading, Berkshire, England, RG7 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mallard Way, Aldermaston Wharf, Reading, United Kingdom, RG7 4UT

Secretary20 December 2010Active
1 Mallard Way, The Wharf, Aldermaston, Reading, United Kingdom, RG7 4UT

Director01 January 2015Active
118, Beverly Road, Ruislip, United Kingdom, HA4 9AS

Director20 December 2010Active
1, Woollett Close, Crayford, Kent, United Kingdom, DA1 4TT

Director20 December 2010Active

People with Significant Control

Mr Alexander Robert Cother
Notified on:06 April 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Mallard Way, The Wharf, Reading, United Kingdom, RG7 4UT
Nature of control:
  • Ownership of shares 50 to 75 percent
Barry Thomas Parsons
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Woollett Close, Crayford, Kent, United Kingdom, DA1 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Cother
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Mallard Way, Aldermaston Wharf, Reading, United Kingdom, RG7 4UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Address

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

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Resolution

Resolution.

Download
2016-03-07Capital

Capital return purchase own shares.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.