Unox Uk Limited

General information

Name:

Unox Uk Ltd

Office Address:

Palmerston House 814 Brighton Road CR8 2BR Purley

Number: 06815418

Incorporation date: 2009-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unox Uk Limited was set up as Private Limited Company, that is registered in Palmerston House, 814 Brighton Road in Purley. The headquarters' zip code CR8 2BR. This enterprise was formed on 2009-02-10. The company's registration number is 06815418. This business's SIC and NACE codes are 47990 which means Other retail sale not in stores, stalls or markets. 31st December 2022 is the last time when the accounts were filed.

Scott D., Mauro B. and Nicola M. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021. At least one secretary in this firm is a limited company: Palmerston Secretaries Limited.

The companies that control this firm are as follows: Garlis Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Purley at 814 Brighton Road, CR8 2BR, Surrey and was registered as a PSC under the registration number 08953579.

Financial data based on annual reports

Company staff

Scott D.

Role: Director

Appointed: 07 June 2021

Latest update: 6 December 2023

Mauro B.

Role: Director

Appointed: 13 February 2020

Latest update: 6 December 2023

Nicola M.

Role: Director

Appointed: 13 February 2020

Latest update: 6 December 2023

Role: Corporate Secretary

Appointed: 13 February 2020

Address: Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

Latest update: 6 December 2023

People with significant control

Garlis Holdings Limited
Address: Palmerston House 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered Cardiff Wales
Registration number 08953579
Notified on 11 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lisa N.
Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence
Gary N.
Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2013

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2014

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2015

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2016

Address:

The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46180 : Agents specialized in the sale of other particular products
15
Company Age

Closest Companies - by postcode