Unison Integrated Technology Limited

General information

Name:

Unison Integrated Technology Ltd

Office Address:

19 Willow Court Crystal Drive Sandwell Business Park B66 1RD Smethwick

Number: 02935611

Incorporation date: 1994-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Unison Integrated Technology Limited business has been offering its services for 30 years, as it's been founded in 1994. Started with Registered No. 02935611, Unison Integrated Technology was set up as a Private Limited Company located in 19 Willow Court Crystal Drive, Smethwick B66 1RD. The company's SIC and NACE codes are 80200 which means Security systems service activities. Unison Integrated Technology Ltd filed its latest accounts for the financial year up to 2022-06-30. The latest annual confirmation statement was submitted on 2023-06-06.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 11 transactions from worth at least 500 pounds each, amounting to £41,755 in total. The company also worked with the Sandwell Council (4 transactions worth £3,857 in total). Unison Integrated Technology was the service provided to the Sandwell Council Council covering the following areas: Street Scene and Corporate Property Summary.

We have a team of three directors supervising the following business right now, specifically Matthew R., June R. and Peter R. who have been carrying out the directors obligations for twenty two years. In order to find professional help with legal documentation, this specific business has been utilizing the skills of June R. as a secretary since the appointment on 1994-06-07.

Financial data based on annual reports

Company staff

Matthew R.

Role: Director

Appointed: 01 February 2002

Latest update: 1 February 2024

June R.

Role: Director

Appointed: 01 July 1999

Latest update: 1 February 2024

June R.

Role: Secretary

Appointed: 07 June 1994

Latest update: 1 February 2024

Peter R.

Role: Director

Appointed: 07 June 1994

Latest update: 1 February 2024

People with significant control

Executives who control the firm include: Peter R. has substantial control or influence over the company. Matthew R. has substantial control or influence over the company.

Peter R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (9 pages)

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 4 £ 29 750.40
2014-03-17 3149916924 £ 23 997.60
2014-06-12 3150322782 £ 3 597.60
2014-03-27 3001857187 £ 1 197.60
2014 Sandwell Council 1 £ 1 768.00
2014-11-01 2015P08_003148 £ 1 768.00 Street Scene
2013 Birmingham City 7 £ 12 004.80
2013-11-14 3149402378 £ 4 195.20
2013-10-16 3149271320 £ 2 570.40
2013-11-14 3149402381 £ 1 705.20
2011 Sandwell Council 3 £ 2 089.00
2011-03-01 2011P12_003845 £ 750.00 Corporate Property Summary
2011-09-01 2012P06_002786 £ 690.00 Street Scene
2011-05-05 2012P02_001913 £ 649.00 Street Scene

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
29
Company Age

Similar companies nearby

Closest companies