-
UNI-TRUNK PROPERTIES LIMITED - 4 Altona Road, Lisburn, Co Antrim, BT27 5QB, United Kingdom
Company Information
- Company registration number
- NI044159
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Altona Road
- Lisburn
- Co Antrim
- BT27 5QB 4 Altona Road, Lisburn, Co Antrim, BT27 5QB UK
Management
- Managing Directors
- MORROW, David Marcus James
- Company secretaries
- CLARKE, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-09-24
- Age Of Company 2002-09-24 22 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Helen Morrow
- -
- Mr David Marcus James Morrow
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- UNI-TRUNK HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-09-24
- Annual Return
- Due Date: 2022-10-08
- Last Date: 2021-09-24
-
UNI-TRUNK PROPERTIES LIMITED Company Description
- UNI-TRUNK PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI044159. Its current trading status is "live". It was registered 2002-09-24. It was previously called UNI-TRUNK HOLDINGS LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-09-24.It can be contacted at 4 Altona Road .
Get UNI-TRUNK PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uni-Trunk Properties Limited - 4 Altona Road, Lisburn, Co Antrim, BT27 5QB, United Kingdom
- 2002-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNI-TRUNK PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-09-24) - PSC01
-
accounts-with-accounts-type-small (2021-09-21) - AA
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
accounts-with-accounts-type-small (2021-01-02) - AA
-
cessation-of-a-person-with-significant-control (2021-09-24) - PSC07
-
confirmation-statement-with-no-updates (2021-09-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-small (2019-10-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-small (2018-10-01) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-audited-abridged (2017-09-15) - AA
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
accounts-with-accounts-type-small (2016-07-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-small (2015-10-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-07) - AA
keyboard_arrow_right 2013
-
change-of-name-notice (2013-03-14) - CONNOT
-
certificate-change-of-name-company (2013-03-14) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
accounts-with-accounts-type-small (2013-06-05) - AA
-
resolution (2013-03-28) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-04) - AR01
-
change-person-director-company-with-change-date (2012-10-04) - CH01
-
accounts-with-accounts-type-small (2012-05-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-small (2011-05-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
change-person-secretary-company-with-change-date (2010-09-28) - CH03
-
accounts-with-accounts-type-small (2010-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-26) - 371S(NI)
-
legacy (2009-06-18) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-07-18) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-14) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-05-18) - 402(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-06) - 371S(NI)
-
legacy (2006-08-10) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-15) - 371S(NI)
-
legacy (2005-10-08) - 233(NI)
-
legacy (2005-10-07) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-04) - AC(NI)
-
legacy (2004-09-21) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-05-27) - 402(NI)
-
legacy (2003-10-02) - 371S(NI)
-
particulars-of-a-mortgage-charge (2003-10-28) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-11-12) - 402(NI)
keyboard_arrow_right 2002
-
legacy (2002-10-03) - 296(NI)
-
incorporation-company (2002-09-24) - NEWINC
-
legacy (2002-09-24) - G21(NI)
-
legacy (2002-09-24) - MEM(NI)
-
legacy (2002-09-24) - ARTS(NI)
-
legacy (2002-09-24) - G23(NI)