Unity Services (london) Limited

General information

Name:

Unity Services (london) Ltd

Office Address:

82a 82A James Carter Road IP28 7DE Mildenhall

Number: 02429348

Incorporation date: 1989-10-05

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Unity Services (london) was registered on Thu, 5th Oct 1989 as a Private Limited Company. This enterprise's registered office can be gotten hold of in Mildenhall on 82a 82A James Carter Road. When you have to contact the company by post, the post code is IP28 7DE. The registration number for Unity Services (london) Limited is 02429348. This enterprise's principal business activity number is 52220 and their NACE code stands for Service activities incidental to water transportation. 2022-07-30 is the last time account status updates were filed.

At present, there seems to be a solitary managing director in the company: James J. (since Fri, 28th Aug 2015). Since July 1992 Peter S., had been fulfilling assigned duties for this company up to the moment of the resignation in August 2015. As a follow-up another director, specifically Robert C. quit 9 years ago. In order to support the directors in their duties, this specific company has been utilizing the skillset of James J. as a secretary since the appointment on Fri, 28th Aug 2015.

Financial data based on annual reports

Company staff

James J.

Role: Secretary

Appointed: 28 August 2015

Latest update: 20 November 2023

James J.

Role: Director

Appointed: 28 August 2015

Latest update: 20 November 2023

People with significant control

James J. is the individual with significant control over this firm, owns over 3/4 of company shares.

James J.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 24th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24th October 2014
Annual Accounts 14th August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14th August 2015
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 June 2017
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 22nd July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22nd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Sat, 30th Jul 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2015 - 2014

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
  • 71122 : Engineering related scientific and technical consulting activities
  • 72190 : Other research and experimental development on natural sciences and engineering
34
Company Age

Closest Companies - by postcode