UKBizDB.co.uk

THE UNIT (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74100 - specialised design activities
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB

Director24 March 2005Active
Charmay, Blackberry Lane, Lingfield, RH7 6NG

Secretary22 November 2004Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW

Corporate Secretary24 February 2005Active
22, Barn Rise, Brighton, England, BN1 5EE

Director16 March 2020Active
21 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Director22 November 2004Active
3 Chatsworth Road, Brighton, United Kingdom, BN1 5DB

Director29 October 2012Active
Lamberts, Colemans Hatch, TN7 4ES

Director24 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.