United Stockholders Limited

General information

Name:

United Stockholders Ltd

Office Address:

6 Marsh Parade Newcastle ST5 1DU Staffs

Number: 02383905

Incorporation date: 1989-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02383905 is a registration number used by United Stockholders Limited. The firm was registered as a Private Limited Company on 15th May 1989. The firm has been operating on the market for thirty five years. The firm could be contacted at 6 Marsh Parade Newcastle in Staffs. The office's zip code assigned to this place is ST5 1DU. The enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's most recent accounts were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-07-16.

Regarding to this particular firm, the majority of director's duties have been met by Lee B., Alison S. and John L.. Within the group of these three executives, John L. has carried on with the firm for the longest period of time, having become a member of the Management Board on 16th July 1991. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Alison S. as a secretary since December 2017.

Financial data based on annual reports

Company staff

Lee B.

Role: Director

Latest update: 18 April 2024

Alison S.

Role: Director

Appointed: 19 December 2017

Latest update: 18 April 2024

Alison S.

Role: Secretary

Appointed: 19 December 2017

Latest update: 18 April 2024

John L.

Role: Director

Appointed: 16 July 1991

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Lee B. owns 1/2 or less of company shares. Alison S. owns 1/2 or less of company shares.

Lee B.
Notified on 4 June 2018
Nature of control:
1/2 or less of shares
Alison S.
Notified on 4 June 2018
Nature of control:
1/2 or less of shares
Margaret B.
Notified on 12 August 2016
Ceased on 4 June 2018
Nature of control:
1/2 or less of shares
John L.
Notified on 16 July 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of shares
Barry B.
Notified on 16 July 2016
Ceased on 12 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Similar companies nearby

Closest companies