Uni2 Hold Tight Ltd.

General information

Name:

Uni2 Hold Tight Limited.

Office Address:

85-91 Derby Road NG1 5BB Nottingham

Number: 08192508

Incorporation date: 2012-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uni2 Hold Tight Ltd. has been in the business for 12 years. Started with Companies House Reg No. 08192508 in 2012, it is based at 85-91 Derby Road, Nottingham NG1 5BB. The company's principal business activity number is 70100 meaning Activities of head offices. 2022-08-31 is the last time the company accounts were filed.

The trademark of Uni2 Hold Tight is "Mum on Call". It was submitted in September, 2016 and it registration was finalised by IPO in December, 2016. The enterprise will use their trademark untill September, 2026.

The company has 1 director presently supervising this business, namely Edward H. who's been doing the director's tasks for 12 years. Since 2015 Gaoyi C., had performed assigned duties for the business till the resignation seven years ago. In addition a different director, namely Lu W. quit in September 2017.

Trade marks

Trademark UK00003183895
Trademark image:-
Trademark name:Mum on Call
Status:Registered
Filing date:2016-09-05
Date of entry in register:2016-12-09
Renewal date:2026-09-05
Owner name:Uni2 Hold Tight Ltd
Owner address:738 The Big Peg, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 18 September 2012

Latest update: 31 March 2024

People with significant control

The companies with significant control over this firm are as follows: Henderson And Crowe Holdings Limited owns over 3/4 of company shares. This business can be reached in Nottingham at Derby Road, NG1 5BB and was registered as a PSC under the reg no 10942597.

Henderson And Crowe Holdings Limited
Address: 85-91 Derby Road, Nottingham, NG1 5BB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies In England And Wales
Registration number 10942597
Notified on 19 September 2017
Nature of control:
over 3/4 of shares
Simon J.
Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward H.
Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suntex Holdings Limited
Address: Frp Advisory Llp, Stanford House 19 Castle Gate, Nottingham, NG1 7AQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 06248341
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-08-28
Date Approval Accounts 20 March 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 23 March 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/08/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

738 The Big Peg 120 Vyse Street

Post code:

B18 6NF

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies