-
UNIWARM LIMITED - 6 St John's Close, Bovey Tracey, Newton Abbot, Devon, United Kingdom
Company Information
- Company registration number
- 07194982
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 St John's Close
- Bovey Tracey
- Newton Abbot
- Devon
- TQ13 9BU 6 St John's Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9BU UK
Management
- Managing Directors
- O'GRADY, Patrick James
- Company secretaries
- KNAPTON, Anthony John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-18
- Age Of Company 2010-03-18 14 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Patrick James O'Grady
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-03-18
- Annual Return
- Due Date: 2024-03-20
- Last Date: 2023-03-06
-
UNIWARM LIMITED Company Description
- UNIWARM LIMITED is a ltd registered in United Kingdom with the Company reg no 07194982. Its current trading status is "live". It was registered 2010-03-18. It has declared SIC or NACE codes as "32990". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-03-18.It can be contacted at 6 St John's Close .
Get UNIWARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uniwarm Limited - 6 St John's Close, Bovey Tracey, Newton Abbot, Devon, United Kingdom
- 2010-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNIWARM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-01) - TM01
-
confirmation-statement-with-updates (2023-03-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-22) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-04) - TM01
-
confirmation-statement-with-no-updates (2020-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
mortgage-satisfy-charge-full (2018-09-19) - MR04
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-28) - AA
-
confirmation-statement-with-updates (2017-03-24) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-03-29) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01
-
resolution (2015-05-01) - RESOLUTIONS
-
capital-allotment-shares (2015-04-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-18) - AA
keyboard_arrow_right 2014
-
resolution (2014-12-03) - RESOLUTIONS
-
resolution (2014-08-01) - RESOLUTIONS
-
capital-allotment-shares (2014-07-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
termination-director-company-with-name-termination-date (2014-03-05) - TM01
-
capital-allotment-shares (2014-11-21) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-31) - SH01
-
accounts-with-accounts-type-total-exemption-full (2013-12-03) - AA
-
termination-director-company-with-name-termination-date (2013-06-24) - TM01
-
appoint-person-director-company-with-name-date (2013-05-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
-
appoint-person-director-company-with-name-date (2013-02-08) - AP01
keyboard_arrow_right 2012
-
resolution (2012-02-02) - RESOLUTIONS
-
memorandum-articles (2012-02-02) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-full (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
change-person-director-company-with-change-date (2012-05-01) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-24) - AA
-
appoint-person-secretary-company-with-name-date (2011-11-22) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-09-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
change-account-reference-date-company-current-extended (2011-04-11) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-18) - NEWINC