Company NameMichaels Civic Robes Limited
DirectorsMichael Edward Stopford and Michael Henry Stopford
Company StatusActive
Company Number08534131
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Previous NamesUnifire Limited and PSS Global Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Michael Henry Stopford
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Michael Henry Stopford
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(12 months after company formation)
Appointment Duration5 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMs Sonia Parmar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB

Contact

Websiteunifireuk.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressSuite 4 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Michael Stopford
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

17 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Michael Edward Stopford as a director on 11 July 2023 (1 page)
17 August 2023Cessation of Michael Edward Stopford as a person with significant control on 1 July 2022 (1 page)
17 August 2023Change of details for Mr Michael Henry Stopford as a person with significant control on 1 July 2022 (2 pages)
19 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
25 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 August 2022Registered 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 2022Change of details for Mr Michael Edward Stopford as a person with significant control on 1 July 2022 (2 pages)
8 July 2022Appointment of Mr Michael Henry Stopford as a director on 1 July 2022 (2 pages)
8 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
8 July 2022Notification of Michael Henry Stopford as a person with significant control on 1 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
18 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
8 August 2021Amended total exemption full accounts made up to 31 May 2020 (6 pages)
29 July 2021Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page)
3 June 2021Confirmation statement made on 19 October 2020 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
24 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Michael Henry Stopford as a director on 31 May 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
15 October 2018Termination of appointment of Sonia Parmar as a director on 12 October 2018 (1 page)
20 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Director's details changed for Mr Michael Edward Stopford on 1 June 2016 (2 pages)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Appointment of Ms Sonia Parmar as a director on 1 June 2016 (2 pages)
29 June 2016Appointment of Ms Sonia Parmar as a director on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Michael Edward Stopford on 1 June 2016 (2 pages)
16 May 2016Registered 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 2016Registered 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 2015Company name changed unifire LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
19 October 2015Company name changed unifire LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
20 May 2014Appointment of Mr Michael Henry Stopford as a director (2 pages)
20 May 2014Appointment of Mr Michael Henry Stopford as a director (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)