Unity Press (leicester) Limited

General information

Name:

Unity Press (leicester) Ltd

Office Address:

2 Mandora Lane Leicester LE2 1AG

Number: 03030233

Incorporation date: 1995-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03030233 twenty nine years ago, Unity Press (leicester) Limited is a Private Limited Company. The active office address is 2 Mandora Lane, Leicester Oadby. The enterprise's SIC code is 18129 which means Printing n.e.c.. 31st March 2022 is the last time the company accounts were filed.

Council Rutland County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 360 pounds of revenue. In 2014 the company had 1 transaction that yielded 115 pounds. In total, transactions conducted by the company since 2013 amounted to £1,035. Cooperation with the Rutland County Council council covered the following areas: Stationery, Printing and Tools And Equipment - Purchase.

Anil P. is the following company's solitary director, that was appointed 29 years ago. That limited company had been led by Kiran P. up until 1998. In addition, the director's responsibilities are constantly helped with by a secretary - Pankaj P., who was appointed by this specific limited company in 1995.

Financial data based on annual reports

Company staff

Pankaj P.

Role: Secretary

Appointed: 10 March 1995

Latest update: 25 March 2024

Anil P.

Role: Director

Appointed: 10 March 1995

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Anil P. owns 1/2 or less of company shares. Pankaj P. owns 1/2 or less of company shares.

Anil P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Pankaj P.
Notified on 6 April 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 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 16 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 16 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (3 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
2015 Rutland County Council 2 £ 360.00
2015-03-09 2243636 £ 240.00 Stationery
2015-07-23 2252080 £ 120.00 Printing
2014 Rutland County Council 1 £ 115.00
2014-05-29 2224852 £ 115.00 Printing
2013 Rutland County Council 4 £ 560.00
2013-06-07 2184582 £ 230.00 Stationery
2013-04-19 2175426 £ 115.00 Printing
2013-02-28 2170945 £ 110.00 Tools And Equipment - Purchase

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
29
Company Age

Similar companies nearby

Closest companies