U-NEEK INTERNATIONAL LTD
DEAL U-NEEK OFFICE SUPPLIES INTERNATIONAL LIMITED

Hellopages » Kent » Dover » CT14 6EY
Company number 03267598
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 45 QUEEN STREET, DEAL, KENT, CT14 6EY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of U-NEEK INTERNATIONAL LTD are www.uneekinternational.co.uk, and www.u-neek-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U Neek International Ltd is a Private Limited Company. The company registration number is 03267598. U Neek International Ltd has been working since 23 October 1996. The present status of the company is Active. The registered address of U Neek International Ltd is 45 Queen Street Deal Kent Ct14 6ey. . BARNARD, Michael John is a Director of the company. Secretary ELLIS, Sylvia Florence has been resigned. Secretary KUKADIA, Urmila has been resigned. Secretary MALLAL, Ahmed Raza has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ELLIS, David John has been resigned. Director KUKADIA, Nitesh Jayantilal has been resigned. Director MALLAL, Ahmed Raza has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
BARNARD, Michael John
Appointed Date: 14 April 2004
59 years old

Resigned Directors

Secretary
ELLIS, Sylvia Florence
Resigned: 29 September 2014
Appointed Date: 21 October 2003

Secretary
KUKADIA, Urmila
Resigned: 05 February 2003
Appointed Date: 23 October 1996

Secretary
MALLAL, Ahmed Raza
Resigned: 21 October 2003
Appointed Date: 05 February 2003

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
ELLIS, David John
Resigned: 29 September 2014
Appointed Date: 05 February 2003
79 years old

Director
KUKADIA, Nitesh Jayantilal
Resigned: 05 February 2003
Appointed Date: 23 October 1996
59 years old

Director
MALLAL, Ahmed Raza
Resigned: 21 October 2003
Appointed Date: 05 February 2003
64 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Persons With Significant Control

Mr Michael John Barnard
Notified on: 23 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U-NEEK INTERNATIONAL LTD Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 66 more events
21 Nov 1996
New director appointed
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned
05 Nov 1996
Registered office changed on 05/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1996
Incorporation

U-NEEK INTERNATIONAL LTD Charges

4 April 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…