UNIQ TECHNOLOGIES LIMITED

UNIQ TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIQ TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03714568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIQ TECHNOLOGIES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is UNIQ TECHNOLOGIES LIMITED located?

    Registered Office Address
    49 The Grove
    DA12 1DP Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIQ TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE PLASTICS LIMITEDNov 10, 2000Nov 10, 2000
    MITIE PLASTICS LTD.Feb 17, 1999Feb 17, 1999

    What are the latest accounts for UNIQ TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for UNIQ TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1,410,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1,410,000
    SH01

    Registered office address changed from * Quadrant House 9 Heath Road Weybridge Surrey KT13 8SX* on Jul 01, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1,410,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of UNIQ TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSON, Avril Marjorie
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    Secretary
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    British80392100001
    SMITH, James Leonard
    Cote Des Vardes
    Montville Road, St. Peter Port
    GY1 1BQ Guernsey
    Channel Islands
    Director
    Cote Des Vardes
    Montville Road, St. Peter Port
    GY1 1BQ Guernsey
    Channel Islands
    GuernseyBritishBusiness Man64460270001
    ELSON, John Edward
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    Secretary
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    British78953090001
    ROSS, Corina Katherine
    33 Brock Street
    BA1 2LN Bath
    Secretary
    33 Brock Street
    BA1 2LN Bath
    British69836440001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHANDLER, Neil Charles
    64 Balsall Street East
    Balsall Common
    CV7 7FT Coventry
    West Midlands
    Director
    64 Balsall Street East
    Balsall Common
    CV7 7FT Coventry
    West Midlands
    BritishNone79569570001
    CHANDLER, Neil Charles
    64 Balsall Street East
    Balsall Common
    CV7 7FT Coventry
    West Midlands
    Director
    64 Balsall Street East
    Balsall Common
    CV7 7FT Coventry
    West Midlands
    BritishCompany Director79569570001
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    BritishCompany Director12653000001
    ELSON, John Edward
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    Director
    7 Castle Green
    KT13 9QL Weybridge
    Surrey
    EnglandBritishProduct Designer78953090001
    OLEARY, Stephen Michael
    86 Heol Las
    North Cornelly
    CF33 4DL Bridgend
    Director
    86 Heol Las
    North Cornelly
    CF33 4DL Bridgend
    BritishProduction Engineer94705470001
    SKEATS, Alan John Charles
    Dante
    Hawthorn Road Caversham
    RG4 6LY Reading
    Director
    Dante
    Hawthorn Road Caversham
    RG4 6LY Reading
    EnglandBritishCompany Director77463350001
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    BritishDirector15023940001
    THOMAS, Jeffrey Raymond
    33 Lomond Crescent
    CF23 6ES Cardiff
    South Glamorgan
    Director
    33 Lomond Crescent
    CF23 6ES Cardiff
    South Glamorgan
    BritishChartered Accountant69960560002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Director
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    BritishChartered Accountant90914410001

    Who are the persons with significant control of UNIQ TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Leonard Smith
    Heath Road
    KT13 8SX Weybridge
    Quadrant House
    Surrey
    England
    Apr 06, 2016
    Heath Road
    KT13 8SX Weybridge
    Quadrant House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0