Unit Plant Services Limited

General information

Name:

Unit Plant Services Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 02350773

Incorporation date: 1989-02-22

Dissolution date: 2021-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA Unit Plant Services Limited was classified as a Private Limited Company with 02350773 Companies House Reg No. It'd been set up 35 years ago before was dissolved on 2021-10-27. Established as Milton Range, the firm used the business name up till 1996-02-12, then it was changed to Unit Plant Services Limited.

Jean F. and Alan R. were registered as the firm's directors and were running the firm from 1991 to 2021.

The companies that controlled this firm were as follows: Norma Holdings Uk Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Warrington at Yew Tree Way, Golborne, WA3 3JD.

  • Previous company's names
  • Unit Plant Services Limited 1996-02-12
  • Milton Range Limited 1989-02-22

Financial data based on annual reports

Company staff

Jean F.

Role: Secretary

Latest update: 1 February 2024

Jean F.

Role: Director

Appointed: 22 February 1991

Latest update: 1 February 2024

Alan R.

Role: Director

Appointed: 22 February 1991

Latest update: 1 February 2024

People with significant control

Norma Holdings Uk Ltd
Address: James House Yew Tree Way, Golborne, Warrington, WA3 3JD, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 08 March 2019
Confirmation statement last made up date 22 February 2018
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Monday 31st October 2016 (AA)
filed on: 7th, August 2017
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies