UNVENTED COMPONENTS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 2TH

Company number 06953059
Status Active
Incorporation Date 6 July 2009
Company Type Private Limited Company
Address UNIT 87 BUSINESS & INNOVATION CENTRE WEARFIELD, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, SR5 2TH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of UNVENTED COMPONENTS LIMITED are www.unventedcomponents.co.uk, and www.unvented-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Unvented Components Limited is a Private Limited Company. The company registration number is 06953059. Unvented Components Limited has been working since 06 July 2009. The present status of the company is Active. The registered address of Unvented Components Limited is Unit 87 Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Sr5 2th. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary GROVE HOUSE SECRETARIES LIMITED has been resigned. Director DAVIES, Bryan Andrew has been resigned. Director JARVIS, Tina has been resigned. Director JOHN, Ceri Richard has been resigned. Director MARTIN, Leo James has been resigned. Director O NUALLAIN, Colm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 10 May 2010

Director
SOWTON, Jonathon Paul
Appointed Date: 10 May 2010
63 years old

Resigned Directors

Secretary
GROVE HOUSE SECRETARIES LIMITED
Resigned: 10 May 2010
Appointed Date: 06 July 2009

Director
DAVIES, Bryan Andrew
Resigned: 14 August 2009
Appointed Date: 06 July 2009
53 years old

Director
JARVIS, Tina
Resigned: 10 May 2010
Appointed Date: 14 August 2009
60 years old

Director
JOHN, Ceri Richard
Resigned: 06 July 2009
Appointed Date: 06 July 2009
70 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 10 May 2010
74 years old

Director
O NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 10 May 2010
71 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNVENTED COMPONENTS LIMITED Events

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 32 more events
13 Jul 2009
Secretary appointed grove house secretaries LIMITED
13 Jul 2009
Director appointed bryan andrew davies
13 Jul 2009
Appointment terminated director ceri john
13 Jul 2009
Registered office changed on 13/07/2009 from 63 king street wrexham LL11 1HR
06 Jul 2009
Incorporation