Unity Press (printers) Limited

General information

Name:

Unity Press (printers) Ltd

Office Address:

19 Highfield Road Edgbaston B15 3BH Birmingham

Number: 02587230

Incorporation date: 1991-03-01

Dissolution date: 2019-10-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Birmingham under the ID 02587230. The company was established in 1991. The office of the company was located at 19 Highfield Road Edgbaston. The post code for this place is B15 3BH. This firm was formally closed on 2019-10-22, which means it had been in business for twenty eight years.

When it comes to this specific business, the majority of director's responsibilities have so far been performed by Christine B. and Keith B.. When it comes to these two individuals, Christine B. had managed the business the longest, having been a vital addition to company's Management Board for twenty eight years.

Executives who had control over the firm were as follows: Keith B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine B.

Role: Director

Appointed: 01 March 1991

Latest update: 5 November 2023

Christine B.

Role: Secretary

Appointed: 01 March 1991

Latest update: 5 November 2023

Keith B.

Role: Director

Appointed: 01 March 1991

Latest update: 5 November 2023

People with significant control

Keith B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 10 March 2020
Confirmation statement last made up date 25 February 2019
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 30th April 2019 (AA)
filed on: 7th, June 2019
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

34 Mornington Road

Post code:

B66 2JE

City / Town:

Smethwick

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 3 £ 3 160.92
2014-02-21 3001843074 £ 1 332.00
2014-02-28 3001842882 £ 946.92
2014-04-11 3001863906 £ 882.00
2013 Birmingham City 6 £ 4 383.84
2013-09-09 3001800803 £ 882.00
2013-11-27 3001819853 £ 882.00
2013-06-19 3148777584 £ 882.00
2013 Sandwell Council 1 £ 598.00
2013-10-01 2014P07_001519 £ 598.00 Individual School Budgets

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
28
Company Age

Similar companies nearby

Closest companies