Company NamePermanently Unique Group Limited
DirectorsAdam Niall Jones and Drew Joseph Jones
Company StatusActive
Company Number08821878
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NameTattu Manchester Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adam Niall Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 801 Abc Building 21 To 23 Quay Street
Manchester
M3 4AE
Director NameMr Drew Joseph Jones
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 801 Abc Building Quay Street
Manchester
M3 4AE

Location

Registered AddressSuite 801 Abc Building 21 To 23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Charges

24 January 2017Delivered on: 2 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (28 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 October 2018Amended total exemption full accounts made up to 31 December 2016 (13 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 July 2018Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Suite 7 & 9 Moorside Road Swinton Manchester M27 0EW on 3 July 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Change of details for Mr Adam Niall Jones as a person with significant control on 20 October 2017 (2 pages)
18 December 2017Change of share class name or designation (2 pages)
18 December 2017Change of details for Mr Adam Niall Jones as a person with significant control on 20 October 2017 (2 pages)
18 December 2017Change of share class name or designation (2 pages)
13 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 100
(3 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 100
(3 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Particulars of variation of rights attached to shares (3 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Particulars of variation of rights attached to shares (3 pages)
26 July 2017Memorandum and Articles of Association (21 pages)
26 July 2017Resolutions
  • RES13 ‐ Create new shares 10/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2017Resolutions
  • RES13 ‐ Create new shares 10/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2017Memorandum and Articles of Association (21 pages)
25 July 2017Solvency Statement dated 03/01/17 (1 page)
25 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2017Statement by Directors (1 page)
25 July 2017Solvency Statement dated 03/01/17 (1 page)
25 July 2017Statement by Directors (1 page)
21 June 2017Amended accounts made up to 31 December 2016 (8 pages)
21 June 2017Amended accounts made up to 31 December 2016 (8 pages)
12 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 April 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
11 April 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2017Registration of charge 088218780001, created on 24 January 2017 (5 pages)
2 February 2017Registration of charge 088218780001, created on 24 January 2017 (5 pages)
4 January 2017Director's details changed for Mr Adam Niall Jones on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Adam Niall Jones on 4 January 2017 (2 pages)
23 December 2016Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
18 October 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/01/2016 as it was not properly delivered.
(18 pages)
18 October 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/01/2016 as it was not properly delivered.
(18 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Second filing of the annual return made up to 19 December 2014 (18 pages)
9 September 2016Second filing of the annual return made up to 19 December 2014 (18 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 18/10/2016.
(6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 18/10/2016.
(6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
31 December 2015Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page)
31 December 2015Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 31 December 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to 3 Hardman Square Spinningfields Manchester M3 3EB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to 3 Hardman Square Spinningfields Manchester M3 3EB on 9 September 2015 (1 page)
25 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(5 pages)
25 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(5 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10,000
(48 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10,000
(48 pages)