UKBizDB.co.uk

UNIFIED RESOURCES LIMITED

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

This company is commonly known as Unified Resources Limited. The company was founded 20 years ago and was given the registration number 05146179. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UNIFIED RESOURCES LIMITED
Company Number:05146179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2004
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
14, Clive Place, Penarth, United Kingdom, CF64 1AY

Secretary04 June 2004Active
The Nest, St. Hilary, Cowbridge, Wales, CF71 7DP

Director05 April 2011Active
130, Brynland Avenue, Bishopston, Bristol, England, BS7 9DY

Director05 April 2011Active
Ty Newydd Farm, Pandy, Abergavenny, Wales, NP7 8DW

Director05 April 2011Active
1, Woodwarde Road, Dulwich, London, England, SE22 8UN

Director05 April 2011Active
1 Charlotte Square, Cardiff, CF14 6ND

Director04 June 2004Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director04 June 2004Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
14 Lake Road East, Roath, Cardiff, CF23 5NN

Director06 February 2005Active
West Winds, Love Lane, Llanblethian, Cowbridge, Wales, CF71 7JQ

Director05 April 2011Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director30 November 2015Active

People with Significant Control

National Care Group Ltd
Notified on:17 May 2019
Status:Active
Country of residence:England
Address:Suite 22, The Globe Centre, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.