Unicon Components Limited

General information

Name:

Unicon Components Ltd

Office Address:

C/o Currie Young Limited Alexander House Waters Edge Business Park Campbell Road ST4 4DB Stoke On Trent

Number: 07118864

Incorporation date: 2010-01-07

Dissolution date: 2022-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the establishment of Unicon Components Limited, the firm which was situated at C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road in Stoke On Trent. The company was established on 2010/01/07. The registration number was 07118864 and the company area code was ST4 4DB. The company had been present in this business for twelve years until 2022/02/04. Created as Universal Connectors, this company used the business name until 2011, the year it got changed to Unicon Components Limited.

Yosleydy A. was this particular enterprise's managing director, selected to lead the company fourteen years ago.

Yosleydy L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Unicon Components Limited 2011-01-14
  • Universal Connectors Limited 2010-01-07

Financial data based on annual reports

Company staff

Yosleydy A.

Role: Director

Appointed: 07 January 2010

Latest update: 30 December 2023

People with significant control

Yosleydy L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 09 October 2020
Confirmation statement last made up date 28 August 2019
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 29 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
12
Company Age

Closest Companies - by postcode