Uniquant Metals Limited

DataGardener
dissolved

Uniquant Metals Limited

05386948Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

09/03/2005

Company Age

21 years

Directors

4

Employees

SIC Code

52103

Risk

Company Overview

Registration, classification & business activity

Uniquant Metals Limited (05386948) is a private limited with share capital incorporated on 09/03/2005 (21 years old) and registered in manchester, M14PB. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Incorporated 09/03/2005
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2024
Resolution
Category:Resolution
Date:09-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Capital Return Purchase Own Shares
Category:Capital
Date:11-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Capital Cancellation Shares
Category:Capital
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2014
Auditors Resignation Company
Category:Auditors
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Address
Date:18-03-2009
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:28-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:16-08-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Mortgage
Date:18-11-2005
Legacy
Category:Mortgage
Date:25-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2005
Legacy
Category:Address
Date:08-04-2005
Legacy
Category:Capital
Date:08-04-2005
Legacy
Category:Accounts
Date:08-04-2005
Legacy
Category:Officers
Date:22-03-2005
Legacy
Category:Officers
Date:22-03-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2005
Incorporation Company
Category:Incorporation
Date:09-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date11/07/2023
Latest Accounts30/12/2022

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
The Grassmere Suite, Paragon Business Park, Chorley New Road, Bolton, Lancashire, BL66HG

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB