Company NameUnique Interiors (North East) Ltd
DirectorRyan David Welsh
Company StatusActive
Company Number08652208
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Previous NameUnique Interiors(North East) Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ryan David Welsh
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address1a Cowen Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
Director NameMr Anthony Robert Ashall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Plantation Court Greenside
Ryton
Tyne & Wear
NE40 4BF

Location

Registered Address1a Cowen Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ryan David Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,308
Current Liabilities£48,888

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

10 July 2023Particulars of variation of rights attached to shares (2 pages)
10 July 2023Change of share class name or designation (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
30 May 2022Company name changed unique interiors(north east) LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
11 March 2022Statement of capital following an allotment of shares on 26 November 2021
  • GBP 100
(3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
18 February 2022Registered office address changed from Birch House High Spen Industrial Estate High Spen Rowlands Gill NE39 2PS England to 1a Cowen Road Blaydon-on-Tyne Tyne & Wear NE21 5TW on 18 February 2022 (1 page)
17 January 2022Change of details for Mr Ryan David Welsh as a person with significant control on 17 January 2021 (2 pages)
17 January 2022Change of details for Susan Welsh as a person with significant control on 17 January 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 February 2021Registered office address changed from Birch House High Spen Rowlands Gill NE39 2PS England to Birch House High Spen Industrial Estate High Spen Rowlands Gill NE39 2PS on 17 February 2021 (1 page)
12 February 2021Registered office address changed from The Old Stables Derwent Street Chopwell Newcastle upon Tyne NE17 7HZ England to Birch House High Spen Rowlands Gill NE39 2PS on 12 February 2021 (1 page)
14 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
24 December 2020Registered office address changed from The Old Stables 87 Derwent Street Chopwell Tyne & Wear NE17 7EZ United Kingdom to The Old Stables Derwent Street Chopwell Newcastle upon Tyne NE17 7HZ on 24 December 2020 (1 page)
29 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 1a/2a Cowen Road Blaydon on Tyne Tyne and Wear NE21 5TW United Kingdom to The Old Stables 87 Derwent Street Chopwell Tyne & Wear NE17 7EZ on 25 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 May 2019Confirmation statement made on 28 March 2019 with updates (12 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
8 August 2018Change of details for Mr Ryan David Welsh as a person with significant control on 26 August 2017 (2 pages)
20 February 2018Registered office address changed from Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS to 1a/2a Cowen Road Blaydon on Tyne Tyne and Wear NE21 5TW on 20 February 2018 (1 page)
25 August 2017Notification of Susan Welsh as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
25 August 2017Notification of Susan Welsh as a person with significant control on 2 May 2017 (2 pages)
25 August 2017Notification of Susan Welsh as a person with significant control on 2 May 2017 (2 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
8 May 2017Termination of appointment of Anthony Robert Ashall as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Anthony Robert Ashall as a director on 5 May 2017 (1 page)
21 March 2017Appointment of Mr Anthony Robert Ashall as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mr Anthony Robert Ashall as a director on 1 March 2017 (2 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 17 Broadoak Terrace Chopwell Tyne and Wear NE17 7LB to Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 17 Broadoak Terrace Chopwell Tyne and Wear NE17 7LB to Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS on 20 May 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
10 February 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
10 February 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)