UNI-LITE INTERNATIONAL LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9PB
Company number 02028529
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address UNIT 6 COLEMEADOW ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9PB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Francisca Insley on 13 January 2017; Director's details changed for Mr Bryan George Insley on 13 January 2017. The most likely internet sites of UNI-LITE INTERNATIONAL LIMITED are www.uniliteinternational.co.uk, and www.uni-lite-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Uni Lite International Limited is a Private Limited Company. The company registration number is 02028529. Uni Lite International Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Uni Lite International Limited is Unit 6 Colemeadow Road North Moons Moat Redditch Worcestershire B98 9pb. . EVANS, Laura Anne is a Secretary of the company. EVANS, Laura Anne is a Director of the company. INSLEY, Alexander Richard is a Director of the company. INSLEY, Bryan George is a Director of the company. INSLEY, Francisca is a Director of the company. Secretary BAYLISS, Blanche has been resigned. Secretary INSLEY, Maureen Rose has been resigned. Director INSLEY, Maureen Rose has been resigned. Director WALKER, Donna has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
EVANS, Laura Anne
Appointed Date: 17 January 1996

Director
EVANS, Laura Anne
Appointed Date: 09 November 2007
47 years old

Director
INSLEY, Alexander Richard
Appointed Date: 28 June 2010
43 years old

Director
INSLEY, Bryan George

80 years old

Director
INSLEY, Francisca
Appointed Date: 17 February 2006
59 years old

Resigned Directors

Secretary
BAYLISS, Blanche
Resigned: 17 January 1996
Appointed Date: 17 February 1993

Secretary
INSLEY, Maureen Rose
Resigned: 11 February 1993

Director
INSLEY, Maureen Rose
Resigned: 11 February 1993
74 years old

Director
WALKER, Donna
Resigned: 25 May 2010
Appointed Date: 18 November 1997
63 years old

Persons With Significant Control

Uni-Lite Goldcell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNI-LITE INTERNATIONAL LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Jan 2017
Director's details changed for Francisca Insley on 13 January 2017
18 Jan 2017
Director's details changed for Mr Bryan George Insley on 13 January 2017
22 Sep 2016
Accounts for a small company made up to 31 March 2016
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,000

...
... and 105 more events
25 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1986
Registered office changed on 24/07/86 from: 25 streatham vale london SW16

16 Jun 1986
Certificate of Incorporation

16 Jun 1986
Incorporation

UNI-LITE INTERNATIONAL LIMITED Charges

3 April 2003
Deed of charge over credit balances
Delivered: 11 April 2003
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re uni-lite international limited high…
15 July 1998
Charge over a deposit held by the bank (customer's account)
Delivered: 3 August 1998
Status: Satisfied on 3 December 1998
Persons entitled: Yorkshire Bank PLC
Description: The balance for the time being standing to the credit of…
15 July 1998
Charge over a deposit held by yorkshire bank PLC
Delivered: 28 July 1998
Status: Satisfied on 17 March 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge to the bank the balance for the time being…
3 April 1987
Debenture
Delivered: 7 April 1987
Status: Satisfied on 23 March 2006
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…