Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Secretary Name | Mr Peter Nicholas Wraith |
---|---|
Status | Current |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
Director Name | Ms Emma Elizabeth Elliott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(5 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
Director Name | Mrs Lesley Ward |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
Director Name | Mr Andrew John Ferns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
Director Name | Mr Clifford Thornton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
Website | www.unibox.co.uk |
---|---|
Telephone | 0845 2776000 |
Telephone region | Unknown |
Registered Address | Unit C2 Greengate Ind Estate Greenside Way Middleton Manchester Lancashire M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £243,786 |
Cash | £311 |
Current Liabilities | £289,920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Andrew John Ferns Classification: A registered charge Particulars: Unit C2, greenside way, middleton, manchester, M24 1SW. Outstanding |
---|---|
21 September 2010 | Delivered on: 1 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit C2 greengates industrial estate greenside way chadderton oldham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
29 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
4 July 2022 | Notification of Shellco 141 Ltd as a person with significant control on 18 May 2022 (2 pages) |
4 July 2022 | Cessation of Nick Wraith as a person with significant control on 18 May 2022 (1 page) |
25 March 2022 | Satisfaction of charge 072730010002 in full (1 page) |
4 January 2022 | Director's details changed for Miss Emma Elliott on 16 December 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mrs Lesley Ward as a director on 1 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
9 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
28 September 2015 | Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages) |
28 September 2015 | Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 June 2015 | Registration of charge 072730010002, created on 19 June 2015 (24 pages) |
26 June 2015 | Registration of charge 072730010002, created on 19 June 2015 (24 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 January 2014 | Termination of appointment of Andrew Ferns as a director (1 page) |
30 January 2014 | Termination of appointment of Andrew Ferns as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from Holt Street Manchester M40 5AX England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Holt Street Manchester M40 5AX England on 17 May 2011 (1 page) |
10 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
10 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
3 June 2010 | Incorporation (36 pages) |
3 June 2010 | Incorporation (36 pages) |