UKBizDB.co.uk

UNIFY FINANCIAL LIMITED

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

This company is commonly known as Unify Financial Limited. The company was founded 4 years ago and was given the registration number 12075452. The firm's registered office is in LEEDS. You can find them at 14 Egerton Terrace, Rawdon, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNIFY FINANCIAL LIMITED
Company Number:12075452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Egerton Terrace, Rawdon, Leeds, United Kingdom, LS19 6QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director24 January 2023Active
The Old Forge, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director28 June 2019Active
The Old Forge, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director10 November 2023Active
The Old Forge, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director14 October 2021Active
1, Thorpe Lane, Guiseley, Leeds, England, LS20 8NG

Director28 June 2019Active

People with Significant Control

Mr Gavin Andrew Horner Wilkinson
Notified on:14 December 2022
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:The Old Forge, Packman Lane, Hull, England, HU10 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Holdsworth
Notified on:23 December 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1, Thorpe Lane, Leeds, England, LS20 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Edwin Dibb
Notified on:28 June 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:14, Egerton Terrace, Leeds, United Kingdom, LS19 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark David Holdsworth
Notified on:28 June 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1, Thorpe Lane, Leeds, England, LS20 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Capital

Capital return purchase own shares.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-06Capital

Capital cancellation shares.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-16Capital

Capital variation of rights attached to shares.

Download
2023-01-16Capital

Capital name of class of shares.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.