UNITED BRANDS OF SCANDINAVIA LIMITED

Unit 1 Hirwaun Industrial Estate Unit 1 Hirwaun Industrial Estate, Mid-Glamorgan, CF44 9UP
StatusACTIVE
Company No.05480650
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age18 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

UNITED BRANDS OF SCANDINAVIA LIMITED is an active private limited company with number 05480650. It was incorporated 18 years, 10 months, 19 days ago, on 14 June 2005. The company address is Unit 1 Hirwaun Industrial Estate Unit 1 Hirwaun Industrial Estate, Mid-glamorgan, CF44 9UP.



Company Fillings

Accounts with accounts type full

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ulf Torsten Jansson

Notification date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esa Bergqvist

Termination date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr Esa Bergqvist

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr Carl Göran Härstedt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sten Tomas Jansson

Appointment date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulf Torsten Jansson

Appointment date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esa Bergqvist

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Elisabeth Frewer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 7,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Esa Bergqvist

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frans greby

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew wells

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/12/05--------- £ si 198@5000=990000 £ ic 2/990002

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/12/05

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 18/08/05 from: unit 1 hirwaun industrial estate hirwaun mid glamorgan CF44 9YG

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: unit 1 hirwaun industrial estate hirwaun mid glamorgan CF44 9UP

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: c/o bradley court park place cardiff south glamorgan CF10 3DP

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC ENGINEERING LTD

37 FLIXTON DRIVE,CREWE,CW2 8AP

Number:11779579
Status:ACTIVE
Category:Private Limited Company

ANTHONY FORD TRANSPORT LTD

WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:08620626
Status:ACTIVE
Category:Private Limited Company

FFRITH CORNER OFF-LICENCE LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:11062674
Status:ACTIVE
Category:Private Limited Company

JMAN CONSULTANCY LTD

17 NEW CROFT,NORTHAMPTON,NN7 4RW

Number:10564296
Status:ACTIVE
Category:Private Limited Company

MY DREAM PROPERTY LTD

5 LAUREL AVENUE,HULL,HU5 3PQ

Number:11432406
Status:ACTIVE
Category:Private Limited Company

TEDOUCEN LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11139069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source