Uni-forme Modular Systems (UK) Limited

General information

Name:

Uni-forme Modular Systems (UK) Ltd

Office Address:

The Staithe Business Suite Staithe Road NR35 1ET Bungay

Number: 05229432

Incorporation date: 2004-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Voluntary Arrangement

Description

Data updated on:

The company referred to as Uni-forme Modular Systems (UK) was registered on Monday 13th September 2004 as a Private Limited Company. This business's head office could be gotten hold of in Bungay on The Staithe Business Suite, Staithe Road. In case you want to contact this business by mail, its postal code is NR35 1ET. The registration number for Uni-forme Modular Systems (UK) Limited is 05229432. Its current name is Uni-forme Modular Systems (UK) Limited. This business's former associates may know the firm as Uni-forme Modular Systems Holdings, which was used until Wednesday 10th November 2004. This business's registered with SIC code 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Uni-forme Modular Systems (UK) Ltd filed its latest accounts for the period up to Thursday 31st March 2022. The firm's most recent confirmation statement was released on Thursday 13th September 2018.

We have a team of two directors leading this particular firm at present, specifically Patrick R. and Alistair M. who have been executing the directors responsibilities for twenty years.

  • Previous company's names
  • Uni-forme Modular Systems (UK) Limited 2004-11-10
  • Uni-forme Modular Systems Holdings Limited 2004-09-13

Financial data based on annual reports

Company staff

Patrick R.

Role: Director

Appointed: 13 September 2004

Latest update: 16 June 2024

Patrick R.

Role: Secretary

Appointed: 13 September 2004

Latest update: 16 June 2024

Alistair M.

Role: Director

Appointed: 13 September 2004

Latest update: 16 June 2024

People with significant control

Executives with significant control over the firm are: Patrick R. owns 1/2 or less of company shares. Alistair M. owns 1/2 or less of company shares.

Patrick R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alistair M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 September 2019
Confirmation statement last made up date 13 September 2018
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Fri, 16th Aug 2024. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: The Otters Church Road Earsham Bungay NR35 2TJ England (AD01)
filed on: 16th, August 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
20
Company Age

Similar companies nearby

Closest companies