Unique Plumbing Supplies Ltd was founded on 09 September 2003, it's status at Companies House is "Active". Khaira, Nicholas, Khaira, Nicholas, Khaira, Samantha Jane, Kill, Adam Jonathan, Arney, Helen Jodie, Harrison, Michael, Savine, Paul, Bright, Andrew John are the current directors of the organisation. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAIRA, Nicholas | 09 September 2003 | - | 1 |
KHAIRA, Samantha Jane | 21 July 2016 | - | 1 |
KILL, Adam Jonathan | 01 October 2017 | - | 1 |
BRIGHT, Andrew John | 09 September 2003 | 21 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAIRA, Nicholas | 30 June 2015 | - | 1 |
ARNEY, Helen Jodie | 09 September 2003 | 16 April 2009 | 1 |
HARRISON, Michael | 30 June 2015 | 01 August 2016 | 1 |
SAVINE, Paul | 30 June 2015 | 01 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 20 September 2019 | |
MR01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 12 December 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 11 October 2016 | |
SH03 - Return of purchase of own shares | 09 September 2016 | |
SH06 - Notice of cancellation of shares | 30 August 2016 | |
TM02 - Termination of appointment of secretary | 26 August 2016 | |
TM02 - Termination of appointment of secretary | 26 August 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
RESOLUTIONS - N/A | 25 November 2015 | |
AP03 - Appointment of secretary | 25 November 2015 | |
AP03 - Appointment of secretary | 25 November 2015 | |
AP03 - Appointment of secretary | 25 November 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 November 2015 | |
AR01 - Annual Return | 25 September 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 13 October 2013 | |
CH01 - Change of particulars for director | 13 October 2013 | |
MR01 - N/A | 18 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 30 September 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 22 September 2011 | |
SH01 - Return of Allotment of shares | 21 June 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 10 October 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2005 | |
123 - Notice of increase in nominal capital | 14 July 2005 | |
AA - Annual Accounts | 14 July 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
363s - Annual Return | 12 October 2004 | |
CERTNM - Change of name certificate | 13 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
NEWINC - New incorporation documents | 09 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2019 | Outstanding |
N/A |
A registered charge | 11 September 2013 | Outstanding |
N/A |
Rent deposit deed | 18 April 2008 | Outstanding |
N/A |