This company is commonly known as The Unit (gb) Limited. The company was founded 19 years ago and was given the registration number 05292652. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is 74100 - specialised design activities.
Name | : | THE UNIT (GB) LIMITED |
---|---|---|
Company Number | : | 05292652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 21 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB | Director | 24 March 2005 | Active |
Charmay, Blackberry Lane, Lingfield, RH7 6NG | Secretary | 22 November 2004 | Active |
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW | Corporate Secretary | 24 February 2005 | Active |
22, Barn Rise, Brighton, England, BN1 5EE | Director | 16 March 2020 | Active |
21 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Director | 22 November 2004 | Active |
3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB | Director | 29 October 2012 | Active |
Lamberts, Colemans Hatch, TN7 4ES | Director | 24 March 2005 | Active |
Ms Natalie Tonie Miller | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB |
Nature of control | : |
|
Mr James Denis Mccall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB |
Nature of control | : |
|
Mr James Denis Mccall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.