Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director Name | Mr Michael Henry Stopford |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Mr Michael Henry Stopford |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(12 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Ms Sonia Parmar |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Website | unifireuk.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Michael Stopford 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
17 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Termination of appointment of Michael Edward Stopford as a director on 11 July 2023 (1 page) |
17 August 2023 | Cessation of Michael Edward Stopford as a person with significant control on 1 July 2022 (1 page) |
17 August 2023 | Change of details for Mr Michael Henry Stopford as a person with significant control on 1 July 2022 (2 pages) |
19 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 August 2022 | Registered office address changed from Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 25 August 2022 (1 page) |
8 July 2022 | Change of details for Mr Michael Edward Stopford as a person with significant control on 1 July 2022 (2 pages) |
8 July 2022 | Appointment of Mr Michael Henry Stopford as a director on 1 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
8 July 2022 | Notification of Michael Henry Stopford as a person with significant control on 1 July 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
8 August 2021 | Amended total exemption full accounts made up to 31 May 2020 (6 pages) |
29 July 2021 | Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Michael Henry Stopford as a director on 31 May 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
16 October 2018 | Resolutions
|
15 October 2018 | Termination of appointment of Sonia Parmar as a director on 12 October 2018 (1 page) |
20 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Director's details changed for Mr Michael Edward Stopford on 1 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Ms Sonia Parmar as a director on 1 June 2016 (2 pages) |
29 June 2016 | Appointment of Ms Sonia Parmar as a director on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Michael Edward Stopford on 1 June 2016 (2 pages) |
16 May 2016 | Registered office address changed from Windsor Lodge 56 Windsor Street Burbage Hinckley Leicestershire LE10 2EF to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Windsor Lodge 56 Windsor Street Burbage Hinckley Leicestershire LE10 2EF to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 16 May 2016 (1 page) |
19 October 2015 | Company name changed unifire LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed unifire LIMITED\certificate issued on 19/10/15
|
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 May 2014 | Appointment of Mr Michael Henry Stopford as a director (2 pages) |
20 May 2014 | Appointment of Mr Michael Henry Stopford as a director (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|