Company NameUniconnect Limited
DirectorJian Wang
Company StatusActive
Company Number03848911
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jian Wang
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Kim Anh Tran
StatusCurrent
Appointed31 July 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameVan Nam Nguyen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleDirector/Salesman
Correspondence Address10 Holly Royde Close
Palatine Road
Didsbury
Manchester
M20 3HR
Secretary NameNu To Tran
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSecretary
Correspondence Address10 Holly Royde Close
Palatine Road
Didsbury
Manchester
M20 3HR
Director NameKim Anh Tran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration4 years (resigned 13 October 2003)
RoleCompany Director
Correspondence Address4 Burwood Place
Enfield
EN4 0NB
Director NameLu Wang
Date of BirthAugust 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address35 Sha Guo Jing
Yang Zhou City
China
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£805,514
Cash£814,865
Current Liabilities£280,992

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Change of details for Mrs Yu Xia Xu as a person with significant control on 19 July 2023 (2 pages)
2 August 2023Director's details changed for Mr Jian Wang on 19 July 2023 (2 pages)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 August 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2 August 2023 (1 page)
2 August 2023Secretary's details changed for Mrs Kim Anh Tran on 19 July 2023 (1 page)
30 November 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
8 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
15 November 2021Change of details for Mrs Yu Xia Xu as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Jian Wang on 5 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mrs Kim Anh Tran on 5 November 2021 (1 page)
8 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page)
24 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
23 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
15 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 August 2017Secretary's details changed for Mrs Kim Anh Tran on 18 July 2017 (1 page)
3 August 2017Change of details for Mrs Yu Xia Xu as a person with significant control on 13 March 2017 (2 pages)
3 August 2017Secretary's details changed for Mrs Kim Anh Tran on 18 July 2017 (1 page)
3 August 2017Change of details for Mrs Yu Xia Xu as a person with significant control on 13 March 2017 (2 pages)
17 July 2017Cessation of Jian Wang as a person with significant control on 1 July 2017 (1 page)
17 July 2017Cessation of Jian Wang as a person with significant control on 1 July 2017 (1 page)
17 July 2017Cessation of Jian Wang as a person with significant control on 17 July 2017 (1 page)
14 March 2017Director's details changed for Mr Jian Wang on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Jian Wang on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 950
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 950
(4 pages)
23 February 2015Section 519 (1 page)
23 February 2015Section 519 (1 page)
25 November 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 950
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 950
(4 pages)
24 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
10 December 2013Director's details changed for Jian Wang on 23 September 2013 (2 pages)
10 December 2013Director's details changed for Jian Wang on 23 September 2013 (2 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
19 December 2012Accounts for a small company made up to 30 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 30 March 2012 (7 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a small company made up to 30 March 2011 (7 pages)
15 November 2011Accounts for a small company made up to 30 March 2011 (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a small company made up to 30 March 2010 (7 pages)
9 December 2010Accounts for a small company made up to 30 March 2010 (7 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 30 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 30 March 2009 (7 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 March 2008 (7 pages)
4 December 2008Director's change of particulars / jian wang / 19/07/2008 (1 page)
4 December 2008Return made up to 19/07/08; full list of members (3 pages)
4 December 2008Return made up to 19/07/08; full list of members (3 pages)
4 December 2008Director's change of particulars / jian wang / 19/07/2008 (1 page)
3 December 2008Secretary appointed mrs kim anh tran (1 page)
3 December 2008Secretary appointed mrs kim anh tran (1 page)
15 January 2008£ ic 1000/950 12/12/07 £ sr 50@1=50 (1 page)
15 January 2008£ ic 1000/950 12/12/07 £ sr 50@1=50 (1 page)
22 October 2007Accounts for a small company made up to 30 March 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 March 2007 (7 pages)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
18 July 2007Registered office changed on 18/07/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
3 August 2006Return made up to 03/07/06; full list of members (7 pages)
3 August 2006Return made up to 03/07/06; full list of members (7 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 July 2005Return made up to 03/07/05; full list of members (7 pages)
7 July 2005Return made up to 03/07/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
16 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
27 June 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
23 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2001Ad 29/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 August 2001Ad 29/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
29 September 1999New secretary appointed (2 pages)
27 September 1999Incorporation (10 pages)
27 September 1999Incorporation (10 pages)