Uniform Communications Limited

General information

Name:

Uniform Communications Ltd

Office Address:

Third Floor Link 19 9-19 Bold Street L1 4DN Liverpool

Number: 03652521

Incorporation date: 1998-10-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uniform Communications began its operations in the year 1998 as a Private Limited Company registered with number: 03652521. This company has been active for 26 years and the present status is active. The firm's office is registered in Liverpool at Third Floor Link 19. You could also locate the firm utilizing the post code : L1 4DN. From 2003/05/02 Uniform Communications Limited is no longer under the name Splinter Õd!. The firm's SIC code is 74100 and has the NACE code: specialised design activities. Tue, 31st May 2022 is the last time company accounts were filed.

1 transaction have been registered in 2014 with a sum total of £750. In 0201 there was a similar number of transactions (exactly 13) that added up to £85,750. Cooperation with the London Borough of Hounslow council covered the following areas: Deferred Charges, Services/fees and Expenses/allowances.

This limited company owes its success and permanent growth to a group of five directors, specifically Michelle F., Stephen A., Laurie J. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in the firm for seven years. Additionally, the director's efforts are constantly assisted with by a secretary - Nicholas H., who joined this specific limited company on 2000/08/01.

  • Previous company's names
  • Uniform Communications Limited 2003-05-02
  • Splinter Õd! Limited 1998-10-20

Financial data based on annual reports

Company staff

Michelle F.

Role: Director

Appointed: 03 January 2017

Latest update: 12 March 2024

Stephen A.

Role: Director

Appointed: 01 June 2013

Latest update: 12 March 2024

Laurie J.

Role: Director

Appointed: 24 January 2006

Latest update: 12 March 2024

Nicholas H.

Role: Secretary

Appointed: 01 August 2000

Latest update: 12 March 2024

Nicholas B.

Role: Director

Appointed: 01 August 2000

Latest update: 12 March 2024

Nicholas H.

Role: Director

Appointed: 20 October 1998

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas H. owns 1/2 or less of company shares. Nicholas B. owns 1/2 or less of company shares.

Nicholas H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 November 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 January 2016
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 12th, January 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hounslow 1 £ 750.00
2014-05-12 4157986 £ 750.00 Deferred Charges
0201 London Borough of Hounslow 13 £ 85 749.50
0201-04-10 3935654 £ 25 000.00 Payment To Main Contractor
0201-04-02 3933494 £ 12 500.00 Services/fees
0201-03-25 4019150 £ 10 000.00 Expenses/allowances

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Similar companies nearby

Closest companies