About

Registered Number: 04892184
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Drove House, 14 Bakers Drove Rownhams, Southampton, Hampshire, SO16 8AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.