General information

Name:

Union Holdings Ltd

Office Address:

11 Roman Way Business Centre Berry Hill WR9 9AJ Droitwich Spa

Number: 04821793

Incorporation date: 2003-07-04

Dissolution date: 2022-11-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Droitwich Spa with reg. no. 04821793. This company was started in 2003. The main office of the company was situated at 11 Roman Way Business Centre Berry Hill. The zip code for this place is WR9 9AJ. This firm was dissolved in 2022, which means it had been in business for 19 years.

As mentioned in this firm's register, there were two directors: Elizabeth S. and Jack S..

Executives who controlled the firm include: Elizabeth S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jack S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Elizabeth S.

Role: Director

Appointed: 04 July 2003

Latest update: 25 November 2023

Elizabeth S.

Role: Secretary

Appointed: 04 July 2003

Latest update: 25 November 2023

Jack S.

Role: Director

Appointed: 04 July 2003

Latest update: 25 November 2023

People with significant control

Elizabeth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jack S.
Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 19 August 2022
Confirmation statement last made up date 05 August 2021
Annual Accounts 28th October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28th October 2015
Annual Accounts 3rd October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3rd October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 24th August 2021. New Address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Previous address: 12a Foundry Street Stourport on Severn Worcester Worcestershire DY13 8EB (AD01)
filed on: 24th, August 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

12a Foundry Street

Post code:

DY13 8EB

City / Town:

Stourport-on-severn

HQ address,
2016

Address:

12a Foundry Street

Post code:

DY13 8EB

City / Town:

Stourport-on-severn

Accountant/Auditor,
2016 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode