UNIQUE OFFICE SOLUTIONS LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 03079207
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 10 August 2016 GBP 286,868.35 ; Purchase of own shares.; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNIQUE OFFICE SOLUTIONS LIMITED are www.uniqueofficesolutions.co.uk, and www.unique-office-solutions.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and three months. Unique Office Solutions Limited is a Private Limited Company. The company registration number is 03079207. Unique Office Solutions Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Unique Office Solutions Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £947.72k. It is £74.63k against last year. And the total assets are £2122.26k, which is £82.01k against last year. JESSON, Lorraine Ellen is a Secretary of the company. BULLMAN, Michael Guy is a Director of the company. COPPING, Antony James is a Director of the company. Secretary NEWLAND, Peter Edward has been resigned. Nominee Secretary VENDEBITUR SECRETARIAL SERVICES LIMITED has been resigned. Director THOMAS, Colin Peter has been resigned. Nominee Director VENDEBITUR DIRECTORS LIMITED has been resigned. Nominee Director VENDEBITUR SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


unique office solutions Key Finiance

LIABILITIES £947.72k
+8%
CASH n/a
TOTAL ASSETS £2122.26k
+4%
All Financial Figures

Current Directors

Secretary
JESSON, Lorraine Ellen
Appointed Date: 03 October 2012

Director
BULLMAN, Michael Guy
Appointed Date: 17 December 2014
59 years old

Director
COPPING, Antony James
Appointed Date: 04 August 1995
57 years old

Resigned Directors

Secretary
NEWLAND, Peter Edward
Resigned: 03 October 2012
Appointed Date: 13 February 1996

Nominee Secretary
VENDEBITUR SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 12 July 1995

Director
THOMAS, Colin Peter
Resigned: 31 March 2011
Appointed Date: 04 August 1995
66 years old

Nominee Director
VENDEBITUR DIRECTORS LIMITED
Resigned: 04 August 1995
Appointed Date: 12 July 1995

Nominee Director
VENDEBITUR SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mr Anthony James Copping
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Peter Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIQUE OFFICE SOLUTIONS LIMITED Events

04 Oct 2016
Cancellation of shares. Statement of capital on 10 August 2016
  • GBP 286,868.35

04 Oct 2016
Purchase of own shares.
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Jun 2016
Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 287,182.35

...
... and 87 more events
10 Aug 1995
Nc inc already adjusted 02/08/95
10 Aug 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 Aug 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Aug 1995
Company name changed vendebitur (number 76) LIMITED\certificate issued on 10/08/95
12 Jul 1995
Incorporation