U N Enterprises Ltd (number 08863170) is a private limited company started on 2014-01-27. This enterprise is located at Unit 144J Lydney Industrial Estate, Harbour Road, Lydney GL15 4EJ. U N Enterprises Ltd operates SIC code: 71129 which stands for "other engineering activities".

Company details

Name U N Enterprises Ltd
Number 08863170
Date of Incorporation: 2014-01-27
End of financial year: 30 April
Address: Unit 144j Lydney Industrial Estate, Harbour Road, Lydney, GL15 4EJ
SIC code: 71129 - Other engineering activities

Moving to the 3 directors that can be found in the aforementioned firm, we can name: Annette M. (appointed on 27 July 2018), Clive M. (appointment date: 27 July 2018), Andrew M. (appointed on 27 July 2018). The Companies House reports 3 persons of significant control, namely: Hillmann Engineering Limited can be reached at Lydney Industrial Estate, Harbour Road, GL15 4EJ Lydney, Gloucestershire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Barry U. owns 1/2 or less of shares, 1/2 or less of voting rights, Suzanne U. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 114,874 117,995 88,305 96,046 192,275 273,271 420,817 559,611
Number Shares Allotted 1,000 1,000 - - - - - -
Shareholder Funds 20,523 41,633 - - - - - -
Tangible Fixed Assets 10,667 154,586 - - - - - -
Total Assets Less Current Liabilities 22,214 42,870 46,321 44,810 170,568 296,353 253,931 312,337

People with significant control

Hillmann Engineering Limited
27 July 2018
Address Unit 160 Lydney Industrial Estate, Harbour Road, Lydney, Gloucestershire, GL15 4EJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10609702
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Barry U.
6 April 2016 - 27 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Suzanne U.
6 April 2016 - 27 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on November 6, 2023. Company's previous address: Unit 144J Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ.
filed on: 6th, November 2023 | address
Free Download (1 page)