UNIFLAIR LIMITED
SOUTHEND-ON-SEA MAYFLAIR LIMITED

Hellopages » Essex » Rochford » SS3 0PJ

Company number 02439770
Status Active
Incorporation Date 3 November 1989
Company Type Private Limited Company
Address QUANTECH HOUSE 33 STAR LANE INDUSTRIAL ESTATE, STAR LANE, GREAT WAKERING, SOUTHEND-ON-SEA, SS3 0PJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of UNIFLAIR LIMITED are www.uniflair.co.uk, and www.uniflair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Uniflair Limited is a Private Limited Company. The company registration number is 02439770. Uniflair Limited has been working since 03 November 1989. The present status of the company is Active. The registered address of Uniflair Limited is Quantech House 33 Star Lane Industrial Estate Star Lane Great Wakering Southend On Sea Ss3 0pj. . WILMOT, Chin Kan is a Secretary of the company. ALLEN, Denis Paul is a Director of the company. COLES, Joseph Tidboald is a Director of the company. JENKINS, Michael Ian is a Director of the company. Secretary CROSSLEY, Keith Sheridan has been resigned. Director BAYNTON, Allan Gerald has been resigned. Director CROSSLEY, Keith Sheridan has been resigned. Director O`GORMAN, Paul Edward has been resigned. Director PEARCE, Ian has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WILMOT, Chin Kan
Appointed Date: 10 October 2012

Director
ALLEN, Denis Paul
Appointed Date: 01 April 2014
67 years old

Director
COLES, Joseph Tidboald
Appointed Date: 10 October 2012
64 years old

Director
JENKINS, Michael Ian
Appointed Date: 23 December 2014
54 years old

Resigned Directors

Secretary
CROSSLEY, Keith Sheridan
Resigned: 10 October 2012

Director
BAYNTON, Allan Gerald
Resigned: 10 October 2015
74 years old

Director
CROSSLEY, Keith Sheridan
Resigned: 10 October 2012
78 years old

Director
O`GORMAN, Paul Edward
Resigned: 31 January 1992
64 years old

Director
PEARCE, Ian
Resigned: 25 August 2015
Appointed Date: 01 March 1999
62 years old

Persons With Significant Control

Mr Joseph Tidboald Coles
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Michael Ian Jenkins
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Denis Paul Allen
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

UNIFLAIR LIMITED Events

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Dec 2015
Accounts for a small company made up to 31 December 2014
30 Nov 2015
Termination of appointment of Allan Gerald Baynton as a director on 10 October 2015
12 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 65,000

...
... and 76 more events
26 Apr 1990
Ad 30/03/90--------- £ si 29999@1=29999 £ ic 10001/40000

09 Feb 1990
Ad 20/12/89--------- £ si 9999@1=9999 £ ic 2/10001

21 Jan 1990
Accounting reference date notified as 31/03

09 Nov 1989
Secretary resigned;new secretary appointed

03 Nov 1989
Incorporation

UNIFLAIR LIMITED Charges

3 July 2015
Charge code 0243 9770 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Zeal Holdings 4 Limited
Description: Contains fixed charge…
10 October 2012
All assets debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…