UKBizDB.co.uk

UNVENTED COMPONENTS EUROPE LIMITED

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

This company is commonly known as Unvented Components Europe Limited. The company was founded 12 years ago and was given the registration number 07832705. The firm's registered office is in CHIRK. You can find them at Unit 2 Plot 7, Gledrid Business Park, Gledrid, Chirk, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:UNVENTED COMPONENTS EUROPE LIMITED
Company Number:07832705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 Plot 7, Gledrid Business Park, Gledrid, Chirk, United Kingdom, LL14 5DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Plot 7, Gledrid Business Park, Gledrid, Chirk, United Kingdom, LL14 5DG

Director23 February 2018Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director02 November 2011Active
Unit 2, Plot 7, Gledrid Business Park, Gledrid, Chirk, United Kingdom, LL14 5DG

Director01 January 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director07 December 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director02 November 2015Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director07 December 2016Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director02 November 2011Active

People with Significant Control

Mr Bryan Andrew Davies
Notified on:02 January 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Plot 7, Chirk, United Kingdom, LL14 5DG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Tina Jarvis
Notified on:01 January 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Plot 7, Chirk, United Kingdom, LL14 5DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
@Ukplc Client Director Ltd
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
Nature of control:
  • Significant influence or control

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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Change to a person with significant control without name date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Change account reference date company current extended.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Address

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

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Address

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

Download
2018-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.