-
UNIKA GROUP LIMITED - Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF, United Kingdom
Company Information
- Company registration number
- 06454921
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unika House New York Way
- New York Industrial Park
- Newcastle Upon Tyne
- NE27 0QF Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF UK
Management
- Managing Directors
- ETHERINGTON, Lee
- HORST, Jeffrey Todd
- MCDOWELL, Scott
- ST. MARTIN, Dan
- Company secretaries
- ETHERINGTON, Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-17
- Age Of Company 2007-12-17 16 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Ips Adhesives Llc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-12-17
- Annual Return
- Due Date: 2022-12-31
- Last Date: 2021-12-17
-
UNIKA GROUP LIMITED Company Description
- UNIKA GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 06454921. Its current trading status is "live". It was registered 2007-12-17. It has declared SIC or NACE codes as "70100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-17.It can be contacted at Unika House New York Way .
Get UNIKA GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Unika Group Limited - Unika House New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF, United Kingdom
- 2007-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNIKA GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-group (2022-01-02) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-01-28) - PSC07
-
confirmation-statement-with-updates (2021-01-28) - CS01
-
confirmation-statement-with-no-updates (2021-12-31) - CS01
-
notification-of-a-person-with-significant-control (2021-01-28) - PSC02
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
appoint-person-director-company-with-name-date (2021-10-01) - AP01
-
appoint-person-director-company-with-name-date (2021-07-01) - AP01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-02-13) - PSC04
-
resolution (2020-02-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-23) - AP01
-
termination-director-company-with-name-termination-date (2020-01-23) - TM01
-
change-to-a-person-with-significant-control (2020-01-06) - PSC04
-
accounts-with-accounts-type-small (2020-09-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-small (2019-08-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
accounts-with-accounts-type-small (2017-09-25) - AA
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-small (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-18) - MR04
-
accounts-with-accounts-type-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
accounts-with-accounts-type-full (2013-05-23) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
-
change-person-secretary-company-with-change-date (2011-11-15) - CH03
-
appoint-person-director-company-with-name (2011-04-11) - AP01
-
accounts-with-accounts-type-full (2011-09-08) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-09-07) - AA
-
change-person-director-company-with-change-date (2010-06-08) - CH01
-
auditors-resignation-company (2010-01-28) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-12) - AR01
-
change-person-director-company-with-change-date (2010-01-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-08) - 190
-
legacy (2009-01-08) - 353
-
legacy (2009-01-08) - 287
-
legacy (2009-01-08) - 363a
-
accounts-with-accounts-type-full (2009-10-21) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-29) - 395
-
legacy (2008-02-05) - 288b
-
legacy (2008-02-05) - 288a
-
resolution (2008-02-05) - RESOLUTIONS
-
legacy (2008-02-05) - 123
-
legacy (2008-02-14) - 288a
-
legacy (2008-02-05) - 88(2)R
keyboard_arrow_right 2007
-
incorporation-company (2007-12-17) - NEWINC