Unique Finishing Solutions Limited LONDON


Unique Finishing Solutions started in year 2001 as Private Limited Company with registration number 04234800. The Unique Finishing Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 1st Floor Gallery Court. Postal code: N3 2FG. Since 20th May 2011 Unique Finishing Solutions Limited is no longer carrying the name Eurogloss Finishing.

The firm has one director. Andrew H., appointed on 14 June 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unique Finishing Solutions Limited Address / Contact

Office Address 1st Floor Gallery Court
Office Address2 28 Arcadia Avenue
Town London
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234800
Date of Incorporation Thu, 14th Jun 2001
Industry Printing n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 14 June 2001

Wendy H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 18 March 2013

Wendy H.

Position: Director

Appointed: 27 June 2007

Resigned: 04 December 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2001

Resigned: 14 June 2001

Jeffrey H.

Position: Secretary

Appointed: 14 June 2001

Resigned: 27 June 2007

Jeffrey H.

Position: Director

Appointed: 14 June 2001

Resigned: 31 March 2007

London Law Services Limited

Position: Nominee Director

Appointed: 14 June 2001

Resigned: 14 June 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Andrew H. The abovementioned PSC and has 75,01-100% shares.

Andrew H.

Notified on 14 June 2016
Nature of control: 75,01-100% shares

Company previous names

Eurogloss Finishing May 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth169 031244 388       
Balance Sheet
Cash Bank On Hand 365 445333 775285 330306 298356 198544 681762 526332 958
Current Assets872 693917 2111 023 6251 217 0101 047 031892 4781 269 7841 597 0221 315 000
Debtors580 735521 016654 900901 455707 983486 280704 583814 746962 292
Net Assets Liabilities  344 609540 268599 198505 776578 301783 316881 564
Other Debtors 26 60027 370200 93328 42825 654272 437309 995689 557
Property Plant Equipment 129 432191 508170 755141 381121 39798 62788 59562 051
Total Inventories 30 75034 95030 22532 75050 00020 52019 750 
Cash Bank In Hand256 808365 445       
Stocks Inventory35 15030 750       
Tangible Fixed Assets161 171129 432       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve168 031243 388       
Shareholder Funds169 031244 388       
Other
Accumulated Depreciation Impairment Property Plant Equipment 83 080130 957173 649208 995239 345264 002283 287235 759
Average Number Employees During Period    2621212014
Bank Borrowings Overdrafts      175 000128 33393 333
Corporation Tax Payable   28 01221 662 24 56358 3297 894
Corporation Tax Recoverable    10 08521 66240 76844 84427 714
Creditors 670 253761 65847 28312 135508 099175 000128 33393 333
Current Tax For Period   28 01221 662 5 45750 098 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -3 124-2 987 -21 662   
Increase From Depreciation Charge For Year Property Plant Equipment  47 87742 69235 34630 35024 65722 15115 514
Net Current Assets Liabilities135 860246 958261 967416 796469 952384 379654 674823 054912 846
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 132 002108 86647 28312 135188 203235 193239 86679 792
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 86663 042
Other Disposals Property Plant Equipment       7 96285 439
Other Taxation Social Security Payable 90 703118 933122 15272 36867 94082 42750 25727 110
Par Value Share 111     
Property Plant Equipment Gross Cost 212 515322 465344 404350 376360 742362 629371 882297 810
Total Additions Including From Business Combinations Property Plant Equipment  109 95021 9395 97210 3661 88717 21511 367
Total Assets Less Current Liabilities297 031376 390453 475587 551611 333505 776753 301911 649974 897
Total Current Tax Expense Credit  -3 12425 02521 662-21 6625 457  
Trade Creditors Trade Payables 455 528502 745445 791263 243251 956272 927390 516252 245
Trade Debtors Trade Receivables 494 417627 530700 522669 470438 964391 378459 907245 021
Creditors Due After One Year128 000132 002       
Creditors Due Within One Year736 833670 253       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements